Company NameJanson Properties Limited
Company StatusDissolved
Company NumberSC340482
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameCastlelaw (No.737) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKirsten Elizabeth Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(9 months after company formation)
Appointment Duration7 years, 7 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Springfield
Edinburgh
EH6 5SD
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2016(8 years after company formation)
Appointment Duration3 months, 2 weeks (closed 09 August 2016)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameJanis Neilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 month after company formation)
Appointment Duration8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address58 Poplar Park
Port Seton
East Lothian
EH32 0TE
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websitethorntons-property.co.uk
Telephone023 20197867
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Morton Fraser 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Whitehall Chambers Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
25 April 2016Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page)
25 April 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page)
25 April 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
12 January 2009Appointment terminated director janis neilson (1 page)
12 January 2009Director appointed kirsten elizabeth johnson (2 pages)
12 January 2009Director appointed kirsten elizabeth johnson (2 pages)
12 January 2009Appointment terminated director janis neilson (1 page)
16 June 2008Memorandum and Articles of Association (14 pages)
16 June 2008Memorandum and Articles of Association (14 pages)
8 May 2008Appointment terminated director iain henderson hutcheson (1 page)
8 May 2008Director appointed janis neilson (2 pages)
8 May 2008Director appointed janis neilson (2 pages)
8 May 2008Appointment terminated director iain henderson hutcheson (1 page)
1 May 2008Company name changed castlelaw (no.737) LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed castlelaw (no.737) LIMITED\certificate issued on 06/05/08 (2 pages)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)