Company NameJennifer Ross Property Services Limited
DirectorsPeter McAtasney and Joanna McAtasney
Company StatusActive
Company NumberSC250670
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePeter McAtasney
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address56 Abercorn Street
Paisley
Renfrewshire
PA3 4AZ
Scotland
Secretary NameAnna McAtasney
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Abercorn Street
Paisley
Renfrewshire
PA3 4AZ
Scotland
Director NameMrs Joanna McAtasney
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2021(18 years after company formation)
Appointment Duration2 years, 10 months
RoleProperty Management
Country of ResidenceScotland
Correspondence Address18 Park Avenue
Paisley
PA2 6HL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Mr Peter Mcatasney
51.00%
Ordinary
49 at £1Anna Mcatasney
49.00%
Ordinary

Financials

Year2014
Net Worth£102,100
Cash£29,894
Current Liabilities£14,307

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

22 April 2004Delivered on: 6 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 abercorn street, paisley.
Outstanding
5 January 2004Delivered on: 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 August 2023Change of details for Mrs Anna Mcatasney as a person with significant control on 6 June 2023 (2 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
31 August 2023Secretary's details changed for Anna Mcatasney on 6 June 2023 (1 page)
23 June 2023Termination of appointment of Peter Mcatasney as a director on 21 May 2023 (1 page)
6 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
31 March 2022Cessation of Peter Mcatasney as a person with significant control on 6 June 2021 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
31 March 2022Notification of Anna Mcatasney as a person with significant control on 6 June 2021 (2 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
18 March 2022Appointment of Mrs Joanna Mcatasney as a director on 6 June 2021 (2 pages)
1 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
8 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
25 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
25 July 2017Notification of Peter Mcatasney as a person with significant control on 5 June 2017 (2 pages)
25 July 2017Notification of Peter Mcatasney as a person with significant control on 5 June 2017 (2 pages)
25 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
16 January 2016Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Peter Mcatasney on 5 June 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Peter Mcatasney on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Peter Mcatasney on 5 June 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Registered office changed on 12/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
12 August 2009Registered office changed on 12/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
12 August 2009Return made up to 05/06/09; full list of members (3 pages)
12 August 2009Return made up to 05/06/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Return made up to 05/06/08; full list of members (6 pages)
27 January 2009Return made up to 05/06/08; full list of members (6 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 September 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
21 June 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 June 2005Return made up to 05/06/05; full list of members (6 pages)
15 June 2005Return made up to 05/06/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
30 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
30 June 2004Ad 01/06/04--------- £ si 99@1 (2 pages)
30 June 2004Ad 01/06/04--------- £ si 99@1 (2 pages)
6 May 2004Partic of mort/charge * (5 pages)
6 May 2004Partic of mort/charge * (5 pages)
16 January 2004Partic of mort/charge * (6 pages)
16 January 2004Partic of mort/charge * (6 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)