Company NameJEL Properties Ltd.
Company StatusDissolved
Company NumberSC256901
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith Alan Kemsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleDirector Of Property Company
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Keith Alan Kemsley
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleDirector Of Property Company
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Colin Campbell Kerr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 High Craighall Road
Glasgow
G4 9UD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Colin Campbell Kerr
50.00%
Ordinary
50 at £1Keith Alan Kemsley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 September 2005Delivered on: 14 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 12 abbey mill, stirling.
Outstanding
29 September 2005Delivered on: 14 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 11 dean crescent, stirling.
Outstanding
29 September 2005Delivered on: 14 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost flatted dwellinghouse on the first floor of the building known as and forming 34 grandtully drive, glasgow gla 89317.
Outstanding
26 April 2004Delivered on: 11 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as flat 2/1, 68 strathblane gardens, anniesland, glasgow (title number GLA175111) being the south-east most apartment on the 2ND floor of block b of the development at carlton waters, anniesland.
Outstanding
9 December 2003Delivered on: 16 December 2003
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

20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 June 2017Registered office address changed from 60 High Craighall Road Glasgow G4 9UD to Blairbeg Drumtian Road Killearn Glasgow G63 9QA on 2 June 2017 (1 page)
2 June 2017Secretary's details changed for Mr Keith Alan Kemsley on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Colin Campbell Kerr as a director on 2 June 2017 (1 page)
2 June 2017Director's details changed for Mr Keith Alan Kemsley on 2 June 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
27 October 2014Director's details changed for Mr Keith Alan Kemsley on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Mr Keith Alan Kemsley on 1 October 2014 (1 page)
27 October 2014Director's details changed for Colin Campbell Kerr on 1 October 2014 (2 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Director's details changed for Colin Campbell Kerr on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Keith Alan Kemsley on 1 October 2014 (2 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Secretary's details changed for Mr Keith Alan Kemsley on 1 October 2014 (1 page)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
6 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Keith Alan Kemsley on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Keith Alan Kemsley on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 October 2007Return made up to 01/10/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Return made up to 01/10/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
5 October 2005Return made up to 01/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/05
(7 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 May 2004Partic of mort/charge * (5 pages)
7 April 2004Director's particulars changed (2 pages)
16 December 2003Partic of mort/charge * (6 pages)
1 December 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New director appointed (2 pages)
1 October 2003Incorporation (16 pages)