Company NameJ&F Land Limited
DirectorsJenny Maria Thain and Richard Fergus Thain
Company StatusActive
Company NumberSC361213
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous NameAndstrat (No. 306) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jenny Maria Thain
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Director NameMr Richard Fergus Thain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fergus Thain & Jenny Thain
100.00%
Ordinary

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End1 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

27 May 2010Delivered on: 2 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at newport-on-tay fife (please see form for more details).
Outstanding
19 May 2010Delivered on: 22 May 2010
Persons entitled: Clydesdale Bank PLC

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

Filing History

12 March 2021Micro company accounts made up to 1 April 2020 (5 pages)
1 December 2020Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 1 December 2020 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 1 April 2019 (4 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 1 April 2018 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 1 April 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 1 April 2017 (2 pages)
26 June 2017Notification of Jenny Maria Thain as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Notification of Jenny Maria Thain as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Richard Fergus Thain as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Richard Fergus Thain as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 1 April 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 1 April 2016 (2 pages)
1 November 2016Satisfaction of charge 1 in full (4 pages)
1 November 2016Satisfaction of charge 1 in full (4 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 November 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
26 November 2014Accounts for a dormant company made up to 1 April 2014 (5 pages)
26 November 2014Accounts for a dormant company made up to 1 April 2014 (5 pages)
26 November 2014Accounts for a dormant company made up to 1 April 2014 (5 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 1 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 1 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 1 April 2012 (2 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 1 April 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 1 April 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 1 April 2011 (2 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
10 March 2011Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page)
10 March 2011Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page)
10 March 2011Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page)
10 March 2011Accounts for a dormant company made up to 1 April 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 1 April 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 1 April 2010 (2 pages)
20 August 2010Current accounting period shortened from 30 June 2011 to 1 April 2011 (1 page)
20 August 2010Current accounting period shortened from 30 June 2011 to 1 April 2011 (1 page)
20 August 2010Current accounting period shortened from 30 June 2011 to 1 April 2011 (1 page)
3 August 2010Director's details changed for Richard Fergus Thain on 1 April 2010 (2 pages)
3 August 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 3 August 2010 (1 page)
3 August 2010Director's details changed for Jenny Maria Thain on 1 April 2010 (2 pages)
3 August 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 3 August 2010 (1 page)
3 August 2010Director's details changed for Jenny Maria Thain on 1 April 2010 (2 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
3 August 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 3 August 2010 (1 page)
3 August 2010Director's details changed for Jenny Maria Thain on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Richard Fergus Thain on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Richard Fergus Thain on 1 April 2010 (2 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Termination of appointment of As Company Services Limited as a secretary (2 pages)
13 November 2009Termination of appointment of Simon Brown as a director (2 pages)
13 November 2009Termination of appointment of As Company Services Limited as a secretary (2 pages)
13 November 2009Termination of appointment of Simon Brown as a director (2 pages)
12 November 2009Appointment of Richard Fergus Thain as a director (3 pages)
12 November 2009Termination of appointment of Bruce Farquhar as a director (2 pages)
12 November 2009Appointment of Jenny Maria Thain as a director (3 pages)
12 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(4 pages)
12 November 2009Termination of appointment of Bruce Farquhar as a director (2 pages)
12 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(4 pages)
12 November 2009Appointment of Jenny Maria Thain as a director (3 pages)
12 November 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 1
(4 pages)
12 November 2009Appointment of Richard Fergus Thain as a director (3 pages)
30 September 2009Company name changed andstrat (no. 306) LIMITED\certificate issued on 30/09/09 (3 pages)
30 September 2009Company name changed andstrat (no. 306) LIMITED\certificate issued on 30/09/09 (3 pages)
15 June 2009Incorporation (2 pages)
15 June 2009Incorporation (2 pages)