Company NameJJKS Estates Ltd
DirectorsJohn William Souttar and Kevin James Mackie
Company StatusActive - Proposal to Strike off
Company NumberSC408193
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Souttar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleArchitectural Draughtsman
Country of ResidenceScotland
Correspondence AddressThe Steadings Muirfoot Church Road
Luthermuir
Laurencekirk
AB30 1YS
Scotland
Director NameMr Kevin James Mackie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 46 - 48 Clerk Street
Brechin
DD9 6AY
Scotland
Director NameMr John Todd Milne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst Fordoun
Laurencekirk
AB30 1SL
Scotland
Director NameMr Alexander James Pittendreigh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Dernans Road Newtonhill
Stonehaven
AB39 3PF
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander James Pittendreigh
25.00%
Ordinary
1 at £1Mr John Todd Milne
25.00%
Ordinary
1 at £1Mr John William Souttar
25.00%
Ordinary
1 at £1Mr Kevin James Mackie
25.00%
Ordinary

Financials

Year2014
Net Worth£167,747
Current Liabilities£364,885

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due29 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

5 October 2018Delivered on: 8 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as and forming the dalhousie bar, 1 market street, brechin, DD9 6BA being the subjects registered in the land register of scotland under title number ANG63994.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as and forming 10E high street. Brechin. DD9 6ER being the subjects registered in the land register of scotland under title number ANG35764.
Outstanding
3 November 2015Delivered on: 21 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Kings works, sir william smith road, arbroath. ANG65439.
Outstanding
5 November 2014Delivered on: 13 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 11 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Waldron road, montrose.
Outstanding
4 November 2014Delivered on: 11 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 rossie island road, montrose.
Outstanding
4 November 2014Delivered on: 11 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: East mill road, brechin.
Outstanding
13 January 2023Delivered on: 17 January 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: All and whole the subjects lying on the east side of nursery lane, brechin registered in the land register of scotland under title number ANG454.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: All and whole the subjects on the north west side of east mill road, brechin registered in the land register of scotland under title numbers ANG58875, ANG58876 and ANG58877.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming block 2, brechin industrial estate, montrose road, brechin. For further information please refer to the instrument.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: All and whole the subjects 14,16 and 18 swan street, brechin, DD9 6EF registered in the land register of scotland under title number ANG50012.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: All and whole the subjects the dalhousie bar, 1 market street, brechin, DD9 6BA registered in the land register of scotland under title number ANG63994.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: All and whole the subjects 8 high street, brechin, DD9 6ER registered in the land register of scotland under title number ANG81603.
Outstanding
13 January 2023Delivered on: 16 January 2023
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 4 provost road, brechin, DD9 6DA registered in the land register of scotland under title number ANG12564. For full list of properties, please refer to the instrument.
Outstanding
18 October 2022Delivered on: 25 October 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole block 2, brechin industrial estate, montrose road, brechin, DD9 7RU as more particularly described in the instrument evidencing the charge accompanying this MR01.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1, 1B, 1C and 1D clerk street, brechin, DD9 6AF registered in the land register of scotland under title number ANG26994.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: One hundred and seventy four montrose street, brechin.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 95 and 99 high street, brechin, DD9 6HF being the subjects registered in the land register of scotland under title number ANG40364.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37B union street, brechin, DD9 6HG registered in the land register of scotland under title number ANG23501.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 pitforthie place, brechin, DD9 7AX registered in the land register of scotland under title number ANG53354.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 53 forrestal street, edzell, brechin, DD9 7XG registered in the land register of scotland under title number KNC8217.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 market street, brechin, DD9 6BA registered in the land register of scotland under title number ANG30752.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 pitforthie place, brechin, DD9 7AX registered in the land register of scotland under title number ANG48615.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37C union street, brechin, DD9 6HG registered in the land register of scotland under title number ANG31546.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 dove wells drive, brechin, DD9 6BW registered in the land register of scotland under title number ANG49967.
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 provost road brechin, DD9 6DA being the subjects registered in the land register of scotland under title number ANG12564.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as and forming 14, 16 and 18 swan street, brechin, DD9 6EF being the subjects registered in the land register of scotland under title number ANG50012.
Outstanding
21 January 2012Delivered on: 9 February 2012
Satisfied on: 6 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 December 2011Delivered on: 8 December 2011
Satisfied on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at east mill road brechin forming part and portion of all and whole the subjects at east mill road brechin ANG53060.
Fully Satisfied

Filing History

28 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 29 April 2019 (10 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
30 October 2019Registration of charge SC4081930016, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930017, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930014, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930011, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930012, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930018, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930015, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930019, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930020, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930013, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC4081930021, created on 28 October 2019 (6 pages)
13 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
13 February 2019Satisfaction of charge SC4081930007 in full (1 page)
13 February 2019Satisfaction of charge SC4081930005 in full (1 page)
30 January 2019Notification of a person with significant control statement (2 pages)
30 January 2019Second filing of Confirmation Statement dated 08/05/2018 (6 pages)
30 January 2019Cessation of John William Souttar as a person with significant control on 24 March 2018 (1 page)
30 January 2019Cessation of Mackie Motors (Brechin) Ltd as a person with significant control on 24 March 2018 (1 page)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 October 2018Registration of charge SC4081930009, created on 5 October 2018 (5 pages)
8 October 2018Registration of charge SC4081930008, created on 5 October 2018 (5 pages)
8 October 2018Registration of charge SC4081930010, created on 5 October 2018 (5 pages)
28 June 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 May 2018Notification of Mackie Motors (Brechin) Ltd as a person with significant control on 23 March 2018 (2 pages)
8 May 2018Notification of John William Souttar as a person with significant control on 23 March 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 part 4 has been replaced by a second filing on 30/01/2019
(4 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
13 April 2018Termination of appointment of Alexander James Pittendreigh as a director on 23 March 2018 (1 page)
13 April 2018Termination of appointment of John Todd Milne as a director on 23 March 2018 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
21 September 2017Director's details changed for Mr Alexander James Pittendreigh on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Kevin James Mackie on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Kevin James Mackie on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Alexander James Pittendreigh on 21 September 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
25 July 2016Second filing of the annual return made up to 26 September 2015 (22 pages)
25 July 2016Second filing of the annual return made up to 26 September 2015 (22 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 November 2015Registration of charge SC4081930007, created on 3 November 2015 (8 pages)
21 November 2015Registration of charge SC4081930007, created on 3 November 2015 (8 pages)
21 November 2015Registration of charge SC4081930007, created on 3 November 2015 (8 pages)
28 September 2015Annual return
Statement of capital on 2015-09-28
  • GBP 4

Statement of capital on 2016-07-25
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/07/2016
(6 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(6 pages)
28 September 2015Annual return
Statement of capital on 2015-09-28
  • GBP 4

Statement of capital on 2016-07-25
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/07/2016
(6 pages)
16 September 2015Director's details changed for Mr Alexander James Pittendreigh on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Alexander James Pittendreigh on 16 September 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 January 2015Satisfaction of charge 1 in full (4 pages)
16 January 2015Satisfaction of charge 1 in full (4 pages)
13 November 2014Registration of charge SC4081930006, created on 5 November 2014 (17 pages)
13 November 2014Registration of charge SC4081930006, created on 5 November 2014 (17 pages)
13 November 2014Registration of charge SC4081930006, created on 5 November 2014 (17 pages)
11 November 2014Registration of charge SC4081930005, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930003, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930003, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930004, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930005, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930005, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930003, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930004, created on 4 November 2014 (7 pages)
11 November 2014Registration of charge SC4081930004, created on 4 November 2014 (7 pages)
6 November 2014Satisfaction of charge 2 in full (1 page)
6 November 2014Satisfaction of charge 2 in full (1 page)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(6 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(6 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 September 2011Incorporation (25 pages)
26 September 2011Incorporation (25 pages)