Company NameJames G Blackett Properties Limited
DirectorJames George Blackett
Company StatusActive
Company NumberSC356557
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Previous NameJGB Properties UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr James George Blackett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address18 Bay Willow Court
Glasgow
Lanarkshire
G72 7AD
Scotland

Location

Registered Address18 Bay Willow Court
Cambuslang
Glasgow
G72 7AD
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East

Shareholders

1 at £1Mr James George Blackett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,405
Cash£2,862
Current Liabilities£67,267

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

2 June 2009Delivered on: 4 June 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 blackfaulds road, rutherglen, glasgow LAN172497.
Outstanding

Filing History

9 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
13 March 2014Administrative restoration application (4 pages)
13 March 2014Total exemption full accounts made up to 31 March 2012 (7 pages)
13 March 2014Administrative restoration application (4 pages)
13 March 2014Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
13 March 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
13 March 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
13 March 2014Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
13 March 2014Total exemption full accounts made up to 31 March 2012 (7 pages)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Mr James George Blackett on 14 February 2010 (2 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr James George Blackett on 14 February 2010 (2 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Incorporation (16 pages)
13 March 2009Incorporation (16 pages)