Carluke
Lanarkshire
ML8 5BJ
Scotland
Director Name | Mrs Jane White Stevely Bridges |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2005(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 29a Douglas Street Carluke Lanarkshire ML8 5BJ Scotland |
Secretary Name | Mrs Jane White Stevely Bridges |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2005(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 29a Douglas Street Carluke Lanarkshire ML8 5BJ Scotland |
Director Name | Mr Andrew James Bridges |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mr Graeme Scott Bridges |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Mrs Lynne Bridges |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.sjpropertyletting.com |
---|
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,123 |
Cash | £36,858 |
Current Liabilities | £37,984 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
27 January 2017 | Delivered 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 2017 | Delivered 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 |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2019 | Appointment of Mrs Lynne Bridges as a director on 28 October 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 March 2017 | Secretary's details changed for Sheena Bridges on 16 March 2017 (1 page) |
16 March 2017 | Secretary's details changed for Sheena Bridges on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Sheena Bridges on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Sheena Bridges on 16 March 2017 (2 pages) |
13 February 2017 | Registration of charge SC2891970001, created on 27 January 2017 (10 pages) |
13 February 2017 | Registration of charge SC2891970001, created on 27 January 2017 (10 pages) |
13 February 2017 | Registration of charge SC2891970002, created on 27 January 2017 (10 pages) |
13 February 2017 | Registration of charge SC2891970002, created on 27 January 2017 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 January 2015 | Appointment of Mr Graeme Scott Bridges as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Graeme Scott Bridges as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Andrew James Bridges as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Andrew James Bridges as a director on 16 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
16 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for James Bryce Clark Bridges on 11 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for James Bryce Clark Bridges on 11 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Sheena Bridges on 11 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Sheena Bridges on 11 October 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Ad 19/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
13 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
13 September 2005 | Ad 19/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Incorporation (15 pages) |
19 August 2005 | Incorporation (15 pages) |