Company NameJonathan Gull Properties Limited
DirectorChristopher Powell
Company StatusActive
Company NumberSC275009
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher Powell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressSamara
Colinsburgh Road
Kilconquhar
Fife
KY9 1JU
Scotland
Director NameNorman James Powell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleBuilder
Correspondence AddressSamara
Colinsburgh Road
Kilconquhar
Fife
KY9 1JU
Scotland
Secretary NameNorman James Powell
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSamara
Colinsburgh Road
Kilconquhar
Fife
KY9 1JU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Paterson Boyd & Co
8 Mitchell Street
Leven
Fife
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£8,295
Cash£2,580
Current Liabilities£89,285

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (5 months, 4 weeks from now)

Filing History

30 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
14 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Norman James Powell as a director (1 page)
3 November 2010Director's details changed for Christopher Powell on 21 October 2010 (2 pages)
3 November 2010Termination of appointment of Norman James Powell as a secretary (1 page)
3 November 2010Termination of appointment of Norman James Powell as a director (1 page)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Christopher Powell on 21 October 2010 (2 pages)
3 November 2010Termination of appointment of Norman James Powell as a secretary (1 page)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 December 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
2 December 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 November 2006Return made up to 21/10/06; full list of members (7 pages)
1 November 2006Return made up to 21/10/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
20 October 2005Return made up to 21/10/05; full list of members (7 pages)
20 October 2005Return made up to 21/10/05; full list of members (7 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (17 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (17 pages)