Company NameJAID Enterprises Limited
Company StatusActive
Company NumberSC280945
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Muirhead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMiss Irene Jane Muirhead
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Janet Leggate Watt Muirhead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameJanet Leggate Watt Muirhead
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

34 at £1Andrew Muirhead
34.00%
Ordinary
33 at £1Irene Jane Muirhead
33.00%
Ordinary
33 at £1Janet Leggate Watt Muirhead
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Charges

1 February 2010Delivered on: 13 February 2010
Persons entitled:
& Others
Jane Muirhead

Classification: Standard security
Secured details: £27,308.67.
Particulars: Sandilands gate and morrison street douglas water lanark LAN187160.
Outstanding
22 February 2006Delivered on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as that plot or area of ground extending to three thousand five hundred and ninety square metres or thereby and that plot or area of ground extending to one thousand and eighty one square metres or thereby which plots or areas of ground form part and portion of ground at morrison street, douglas water lan 165366.
Outstanding
9 November 2005Delivered on: 22 November 2005
Satisfied on: 24 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Miss Irene Jane Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Andrew Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Janet Leggate Watt Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Miss Irene Jane Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Miss Irene Jane Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Andrew Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Janet Leggate Watt Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Andrew Muirhead on 4 January 2013 (2 pages)
22 January 2013Director's details changed for Janet Leggate Watt Muirhead on 4 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Order of court recall of provisional liquidator (1 page)
6 September 2010Order of court recall of provisional liquidator (1 page)
1 September 2010Director's details changed for Miss Irene Jane Muirhead on 16 August 2010 (2 pages)
1 September 2010Director's details changed for Miss Irene Jane Muirhead on 16 August 2010 (2 pages)
7 July 2010Appointment of a provisional liquidator (2 pages)
7 July 2010Appointment of a provisional liquidator (2 pages)
26 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (1 page)
15 March 2010Director's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Andrew Muirhead on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (2 pages)
15 March 2010Secretary's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (1 page)
15 March 2010Director's details changed for Andrew Muirhead on 2 March 2010 (2 pages)
15 March 2010Secretary's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (1 page)
15 March 2010Director's details changed for Janet Leggate Watt Muirhead on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew Muirhead on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 November 2009Director's details changed for Irene Jane Muirhead on 29 October 2009 (2 pages)
18 November 2009Director's details changed for Irene Jane Muirhead on 29 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 02/03/06; full list of members (3 pages)
8 March 2006Return made up to 02/03/06; full list of members (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (4 pages)
22 November 2005Partic of mort/charge * (4 pages)
14 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (17 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (17 pages)