Company NameJ M K (2005) Limited
DirectorJames McNulty Kirkland
Company StatusActive
Company NumberSC281708
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James McNulty Kirkland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 5 Parkway Point
262 Springhill Parkway
Glasgow
G69 6GA
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Mcnulty Kirkland
100.00%
Ordinary

Financials

Year2014
Net Worth£29,429
Cash£3,423
Current Liabilities£252,093

Accounts

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

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

2 December 2020Delivered on: 9 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 dunvegan place, uddingston, glasgow, G71 7TR being the subjects registered in the land register of scotland under title number LAN50261.
Outstanding
16 July 2020Delivered on: 20 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 2 dunvegan place, uddingston, glasgow, G71 7TR being the subjects registered in the land register of scotland under title number LAN145307.
Outstanding
16 July 2020Delivered on: 20 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming 69 avonbank crescent, hamilton, ML3 7PB being the subjects registered in the land register of scotland under title number LAN62076.
Outstanding
17 April 2007Delivered on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 bellvue crescent, bellshill.
Outstanding
17 April 2007Delivered on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 hume drive, bothwell.
Outstanding
29 March 2007Delivered on: 19 April 2007
Persons entitled: Paragon Mortgages Limited

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
20 March 2006Delivered on: 3 April 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: 38 st brides avenue, viewpark, uddingston, glasgow lan 106170.
Outstanding
7 March 2006Delivered on: 10 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: 12 lauranne place, bellshill, lanarkshire lan 49324.
Outstanding
10 September 2021Delivered on: 24 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as mount pleasant road, old kilpatrick, glasgow registered in the land register of scotland under title number DMB6987.
Outstanding
11 September 2021Delivered on: 17 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as mount pleasant road, old kilpatrick, glasgow registered in the land register of scotland under title number DMB6987.
Outstanding
27 April 2021Delivered on: 6 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole clyde garage, 8 dunvegan place, uddingston, glasgow being the whole subjects registered in the land registers of scotland under title number LAN240816.
Outstanding
10 March 2021Delivered on: 18 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 January 2006Delivered on: 31 January 2006
Satisfied on: 11 May 2007
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

18 March 2021Registration of charge SC2817080010, created on 10 March 2021 (17 pages)
9 December 2020Registration of charge SC2817080009, created on 2 December 2020 (3 pages)
20 July 2020Registration of charge SC2817080008, created on 16 July 2020 (4 pages)
20 July 2020Registration of charge SC2817080007, created on 16 July 2020 (5 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 March 2020Registered office address changed from Glendale 13 Glasgow Road Uddingston Glasgow G71 7AU Scotland to 249 Govan Road Glasgow G51 1HJ on 3 March 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Glendale 13 Glasgow Road Uddingston Glasgow G71 7AU on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Glendale 13 Glasgow Road Uddingston Glasgow G71 7AU on 3 November 2016 (1 page)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
4 August 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2012Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 23 March 2012 (1 page)
21 February 2012Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Jim Kirkland on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Jim Kirkland on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr James Mcnulty Kirkland on 21 February 2012 (2 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
26 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
26 August 2010Director's details changed for Jim Kirkland on 1 March 2008 (1 page)
26 August 2010Director's details changed for Jim Kirkland on 1 March 2008 (1 page)
26 August 2010Annual return made up to 17 March 2009 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 17 March 2009 with a full list of shareholders (10 pages)
26 August 2010Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Jim Kirkland on 1 March 2008 (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
14 February 2008Return made up to 17/03/07; full list of members (2 pages)
14 February 2008Return made up to 17/03/07; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
1 February 2008Registered office changed on 01/02/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
11 May 2007Dec mort/charge * (2 pages)
11 May 2007Dec mort/charge * (2 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
10 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 May 2006Return made up to 17/03/06; full list of members (6 pages)
12 May 2006Return made up to 17/03/06; full list of members (6 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (4 pages)
31 January 2006Partic of mort/charge * (4 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)