Company NameL & J Properties (Scotland) Ltd.
DirectorsJane Clarke and Elizabeth Harrison
Company StatusActive
Company NumberSC327936
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Jane Clarke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address41 Saint Mungo Avenue
Glasgow
G4 0PH
Scotland
Director NameElizabeth Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address32 Hillside Drive
Bishopbriggs
Glasgow
Strathclyde
G64 2JJ
Scotland
Secretary NameMs Jane Clarke
NationalityBritish
StatusCurrent
Appointed18 July 2007(same day as company formation)
RoleManagerss
Country of ResidenceScotland
Correspondence Address41 Saint Mungo Avenue
Glasgow
G4 0PH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address544 Scotland Street West
Glasgow
G41 1BZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jane Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£69,904
Cash£18,043
Current Liabilities£63,314

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

31 October 2022Delivered on: 5 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 80 templeton street, glasgow being the subjects registered in the land register of scotland under title number GLA201643.
Outstanding
31 October 2022Delivered on: 5 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (1) 50 mollinsburn street, glasgow registered in the land register of scotland under title number GLA70193 and (2) 60 mollinsburn street, glasgow registered in the land register of scotland under title number GLA164622.
Outstanding
29 January 2022Delivered on: 1 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 61 park quadrant residences, glasgow being flat 4/2, 18 park quadrant residences, glasgow.
Outstanding
22 September 2008Delivered on: 26 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The nursery, 80 templeton street, glasgow GLA201611.
Outstanding
31 March 2008Delivered on: 4 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
9 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Registered office address changed from 544 Scotland Street West Glasgow G41 1BZ Scotland on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 221 West George Street Glasgow G2 2ND on 24 September 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
16 December 2008Director's change of particulars / elizabeth harrison / 01/09/2008 (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 221 west george street glasgow G2 9BF (1 page)
5 September 2008Director and secretary's change of particulars / june clarke / 04/09/2008 (1 page)
5 September 2008Return made up to 18/07/08; full list of members (3 pages)
28 August 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
18 July 2007Incorporation (17 pages)