Company NameJacamar Properties Ltd.
Company StatusDissolved
Company NumberSC270786
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date18 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Carol Anne Wiseman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Burns Place
Fraserburgh
Aberdeenshire
AB43 7BE
Scotland
Director NameJames Wiseman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address1 Burns Place
Fraserburgh
Aberdeenshire
AB43 7BE
Scotland
Secretary NameMrs Carol Anne Wiseman
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Burns Place
Fraserburgh
Aberdeenshire
AB43 7BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Carol Anne Wiseman
100.00%
Ordinary

Financials

Year2014
Net Worth£389,683
Cash£30,763
Current Liabilities£7,767

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 frithside street, fraserburgh ABN47065.
Outstanding
24 September 2007Delivered on: 4 October 2007
Persons entitled: Paragon Mortgages LTD

Classification: 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
29 November 2007Delivered on: 5 December 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 broomhill, fraserburgh-title number ABN25260.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 shore street, fraserburgh ABN1238.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 merchant street, peterhead ABN22512.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 saltoun place fraserburgh ABN86316.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 watermill road fraserburgh ABN92328.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 watermill road, fraserburgh ABN85251.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 merchant street, peterhead ABN74918.
Outstanding
13 June 2007Delivered on: 23 June 2007
Satisfied on: 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 watermill road, fraserburgh, aberdeenshire.
Fully Satisfied
1 March 2007Delivered on: 9 March 2007
Satisfied on: 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 frithside street, fraserburgh, aberdeenshire.
Fully Satisfied
14 June 2006Delivered on: 5 July 2006
Satisfied on: 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 saltoun place, fraserburgh.
Fully Satisfied
24 April 2006Delivered on: 9 May 2006
Satisfied on: 6 December 2007
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 103 watermill road, fraserburgh in the county of aberdeen.
Fully Satisfied
5 May 2005Delivered on: 12 May 2005
Satisfied on: 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 merchant street, peterhead.
Fully Satisfied
30 March 2005Delivered on: 20 April 2005
Satisfied on: 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 shore street, fraserburgh.
Fully Satisfied
8 September 2004Delivered on: 23 September 2004
Satisfied on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 merchant street, peterhead.
Fully Satisfied

Filing History

18 December 2019Final Gazette dissolved following liquidation (1 page)
18 September 2019Final account prior to dissolution in a winding-up by the court (17 pages)
19 March 2018Notice of winding up order (1 page)
19 March 2018Court order notice of winding up (1 page)
19 March 2018Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ to 11a Dublin Street Edinburgh EH1 3PG on 19 March 2018 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 August 2012Termination of appointment of Carol Wiseman as a secretary (1 page)
16 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 August 2012Termination of appointment of James Wiseman as a director (1 page)
16 August 2012Termination of appointment of Carol Wiseman as a secretary (1 page)
16 August 2012Termination of appointment of James Wiseman as a director (1 page)
16 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Carol Anne Wiseman on 16 July 2010 (2 pages)
8 September 2010Director's details changed for Carol Anne Wiseman on 16 July 2010 (2 pages)
8 September 2010Director's details changed for James Wiseman on 16 July 2010 (2 pages)
8 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for James Wiseman on 16 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
4 September 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 September 2008Return made up to 16/07/08; full list of members (3 pages)
8 September 2008Return made up to 16/07/08; full list of members (3 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
27 September 2007Return made up to 16/07/07; no change of members (7 pages)
27 September 2007Return made up to 16/07/07; no change of members (7 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
4 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
18 August 2005Return made up to 16/07/05; full list of members (7 pages)
18 August 2005Return made up to 16/07/05; full list of members (7 pages)
12 May 2005Partic of mort/charge * (3 pages)
12 May 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
23 September 2004Partic of mort/charge * (6 pages)
23 September 2004Partic of mort/charge * (6 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)