Company NameS & J Property Letting Ltd.
Company StatusActive
Company NumberSC289197
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr James Bryce Clark Bridges
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence Address29a Douglas Street
Carluke
Lanarkshire
ML8 5BJ
Scotland
Director NameMrs Jane White Stevely Bridges
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address29a Douglas Street
Carluke
Lanarkshire
ML8 5BJ
Scotland
Secretary NameMrs Jane White Stevely Bridges
NationalityBritish
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address29a Douglas Street
Carluke
Lanarkshire
ML8 5BJ
Scotland
Director NameMr Andrew James Bridges
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMr Graeme Scott Bridges
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NameMrs Lynne Bridges
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
ML7 4BA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.sjpropertyletting.com

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£10,123
Cash£36,858
Current Liabilities£37,984

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

27 January 2017Delivered on: 13 February 2017
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: The property known as and forming 22 douglas street carluke ML8 5BJ being the subjects registered in the land register of scotland under title number LAN59749.
Outstanding
27 January 2017Delivered on: 13 February 2017
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 20 douglas street carluke ML8 5BJ being the subjects registered in the land register of scotland under title number LAN74739.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Appointment of Mrs Lynne Bridges as a director on 28 October 2019 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 March 2017Secretary's details changed for Sheena Bridges on 16 March 2017 (1 page)
16 March 2017Secretary's details changed for Sheena Bridges on 16 March 2017 (1 page)
16 March 2017Director's details changed for Sheena Bridges on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Sheena Bridges on 16 March 2017 (2 pages)
13 February 2017Registration of charge SC2891970001, created on 27 January 2017 (10 pages)
13 February 2017Registration of charge SC2891970001, created on 27 January 2017 (10 pages)
13 February 2017Registration of charge SC2891970002, created on 27 January 2017 (10 pages)
13 February 2017Registration of charge SC2891970002, created on 27 January 2017 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
19 January 2015Appointment of Mr Graeme Scott Bridges as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Graeme Scott Bridges as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Andrew James Bridges as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Andrew James Bridges as a director on 16 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
16 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for James Bryce Clark Bridges on 11 October 2009 (2 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for James Bryce Clark Bridges on 11 October 2009 (2 pages)
13 September 2010Director's details changed for Sheena Bridges on 11 October 2009 (2 pages)
13 September 2010Director's details changed for Sheena Bridges on 11 October 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 19/08/09; full list of members (4 pages)
16 September 2009Return made up to 19/08/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 19/08/08; full list of members (4 pages)
22 August 2008Return made up to 19/08/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Return made up to 19/08/07; full list of members (3 pages)
20 August 2007Return made up to 19/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 19/08/06; full list of members (7 pages)
14 September 2006Return made up to 19/08/06; full list of members (7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Ad 19/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
13 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
13 September 2005Ad 19/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
19 August 2005Incorporation (15 pages)
19 August 2005Incorporation (15 pages)