Company NameJOUP Property Limited
DirectorHenry Rainer Joseph Dawes
Company StatusActive
Company NumberSC375706
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Henry Rainer Joseph Dawes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 West George Street
Glasgow
G2 1QJ
Scotland
Secretary NameHenry Rainer Joseph Dawes
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address110 West George Street
Glasgow
G2 1QJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 West George Street
Glasgow
G2 1QJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Henry Rainer Joseph Dawes
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,891
Cash£11,295
Current Liabilities£382,275

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

17 July 2021Delivered on: 23 July 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 144 lawers drive, broughty ferry, dundee.
Outstanding
11 February 2021Delivered on: 18 February 2021
Persons entitled: Assurance Developments Limited

Classification: A registered charge
Particulars: 1, 3 and 5 whitehall crescent, dundee and 31 crichton street, dundee and being the subjects registered in the land register of scotland under title number ANG18067.
Outstanding
27 September 2019Delivered on: 12 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects at kingsway west retail park, broomhill road, dundee being the whole subjects registered or undergoing registration in the land register of scotland under title number ANG77285; together with (one) the buildings and other erections thereon; (two) the whole rights, common, mutual and exclusive pertaining thereto; (three) the parts, priveleges and pertinents thereof; (four) free ish and entry there from and thereto and (five) the owner's whole right, title interest present and future, there in and thereto.
Outstanding
27 September 2019Delivered on: 12 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as unit 1C-1D, camperdown street, dundee and registered in the land register of scotland under title number ANG61496.
Outstanding
27 September 2019Delivered on: 12 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole teh subjects situated and known as 110 west george street, glasgow being the subjects registered in the land register of scotland under title number GLA164275.
Outstanding
18 September 2019Delivered on: 23 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 November 2018Delivered on: 23 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at kingsway west retail park, dunsinane avenue, dundee, being the whole subjects registered or currently undergoing registration in the land register of scotland under title number ANG77285.
Outstanding
20 June 2013Delivered on: 21 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 1C/1D quay retail village, victoria dock, dundee ANG39974. Notification of addition to or amendment of charge.
Outstanding
1 August 2022Delivered on: 2 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects and others forming 1, 3 and 5 whitehall crescent, dundee DD1 4AR registered in the land register of scotland under title number ANG18067.
Outstanding
8 December 2021Delivered on: 22 December 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the north by east most house on the second floor of the tenement 33 cessnock street, glasgow being the subjects registered in the land register of scotland under title number GLA90211.
Outstanding
18 August 2021Delivered on: 25 August 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 144 lawers drive, broughty ferry, dundee.
Outstanding
16 November 2012Delivered on: 23 November 2012
Persons entitled: Hsbc 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

7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
14 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Registration of charge 3757060002 (21 pages)
26 March 2013Director's details changed for Mr Henry Rainer Joseph Dawes on 26 March 2013 (2 pages)
26 March 2013Secretary's details changed for Henry Rainer Joseph Dawes on 26 March 2013 (1 page)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2012Registered office address changed from Flat 0/1 15 Trefoil Avenue Shawlands Glasgow G41 3PD United Kingdom on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Flat 0/1 15 Trefoil Avenue Shawlands Glasgow G41 3PD United Kingdom on 5 November 2012 (2 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Secretary's details changed for Henry Rainer Joseph Dawes on 26 March 2010 (2 pages)
9 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Henry Rainer Joseph Dawes on 26 March 2010 (2 pages)
3 June 2010Appointment of Henry Rainer Joseph Dawes as a secretary
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Appointment, officer name and service address has been removed as the form was a duplicate.
(3 pages)
2 June 2010Appointment of Henry Rainer Joseph Dawes as a director (4 pages)
2 June 2010Appointment of Henry Rainer Joseph Dawes as a secretary (3 pages)
30 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 March 2010Incorporation (22 pages)