Company NameJames Crofton Property Limited
DirectorsDonald James Munro and Lynne Crofton Munro
Company StatusActive
Company NumberSC363405
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Previous NameBanana Ed. Limited

Business Activity

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

Directors

Director NameMr Donald James Munro
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Frogston Avenue
Edinburgh
EH10 7AQ
Scotland
Director NameMrs Lynne Crofton Munro
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Frogston Avenue
Edinburgh
EH10 7AQ
Scotland

Location

Registered Address14-15 Main Street
Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Donald James Munro
50.00%
Ordinary
1 at £1Lynne Crofton Munro
50.00%
Ordinary

Financials

Year2014
Net Worth£35,024
Cash£51
Current Liabilities£60,444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

5 October 2019Delivered on: 9 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 25H mingarry street, glasgow.
Outstanding
5 October 2019Delivered on: 9 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 83/5 dickson street, edinburgh.
Outstanding
5 October 2019Delivered on: 9 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1/1, 33 kings park road, glasgow.
Outstanding
5 October 2019Delivered on: 9 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 25I mingarry street, glasgow.
Outstanding
9 January 2019Delivered on: 24 January 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: Dwellinghouse 39 broompark road, edinburgh, EH12 7JZ.
Outstanding
19 November 2018Delivered on: 24 November 2018
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 83/5 dickson street, edinburgh.
Outstanding
19 November 2018Delivered on: 24 November 2018
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 25I mingarry street, glasgow.
Outstanding
29 December 2017Delivered on: 29 December 2017
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 2020Delivered on: 6 November 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 12 old market place, bonnyrigg.
Outstanding
27 August 2020Delivered on: 3 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 24C braid crescent, edinburgh.
Outstanding
30 July 2020Delivered on: 6 August 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 11, 141 kenyon lane, manchester, M40 9DJ.
Outstanding
17 March 2020Delivered on: 28 March 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 184/4 granton road, edinburgh.
Outstanding
31 January 2020Delivered on: 7 February 2020
Persons entitled:
Donald James Munro
Lynne Crofton Munro
Xafinity Sipp Services Limited

Classification: A registered charge
Particulars: Flat 0/1, 68 budhill avenue, glasgow.
Outstanding
6 March 2015Delivered on: 16 March 2015
Persons entitled:
Donald James Munro
Lynne Crofton Munro
Xafinity Sipp Services Limited
Lynne Crofton Munro
Donald James Munro
James Crofton Property LTD Ssas

Classification: A registered charge
Particulars: All and whole the subjects 39 station road, kirkliston, EH29 9BB registered in the land register of scotland under title number WLN44363.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Registration of charge SC3634050014, created on 4 November 2020 (8 pages)
3 September 2020Registration of charge SC3634050013, created on 27 August 2020 (7 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
6 August 2020Registration of charge SC3634050012, created on 30 July 2020 (4 pages)
28 March 2020Registration of charge SC3634050011, created on 17 March 2020 (6 pages)
7 February 2020Registration of charge SC3634050010, created on 31 January 2020 (7 pages)
16 January 2020Satisfaction of charge SC3634050003 in full (4 pages)
16 January 2020Satisfaction of charge SC3634050005 in full (4 pages)
16 January 2020Satisfaction of charge SC3634050002 in full (4 pages)
24 October 2019Satisfaction of charge SC3634050004 in full (4 pages)
9 October 2019Registration of charge SC3634050006, created on 5 October 2019 (6 pages)
9 October 2019Registration of charge SC3634050007, created on 5 October 2019 (6 pages)
9 October 2019Registration of charge SC3634050009, created on 5 October 2019 (6 pages)
9 October 2019Registration of charge SC3634050008, created on 5 October 2019 (6 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 January 2019Registration of charge SC3634050005, created on 9 January 2019 (19 pages)
24 November 2018Registration of charge SC3634050004, created on 19 November 2018 (16 pages)
24 November 2018Registration of charge SC3634050003, created on 19 November 2018 (16 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 December 2017Registration of charge SC3634050002, created on 29 December 2017 (17 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Registration of charge SC3634050001, created on 6 March 2015 (7 pages)
16 March 2015Registration of charge SC3634050001, created on 6 March 2015 (7 pages)
16 March 2015Registration of charge SC3634050001, created on 6 March 2015 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
15 July 2013Registered office address changed from C/O Jamieson Campbell Limited 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 15 July 2013 (1 page)
15 July 2013Registered office address changed from C/O Jamieson Campbell Limited 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 15 July 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 November 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
21 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
1 April 2011Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 1 April 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Director's details changed for Mr Donald James Munro on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Lynne Crofton Munro on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Lynne Crofton Munro on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mrs Lynne Crofton Munro on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Donald James Munro on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Donald James Munro on 3 August 2010 (2 pages)
16 March 2010Company name changed banana ed. LIMITED\certificate issued on 16/03/10
  • CONNOT ‐
(5 pages)
16 March 2010Company name changed banana ed. LIMITED\certificate issued on 16/03/10
  • CONNOT ‐
(5 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
10 March 2010Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ United Kingdom on 10 March 2010 (2 pages)
3 August 2009Incorporation (13 pages)
3 August 2009Incorporation (13 pages)