Company NameJadkan Property Ltd.
Company StatusDissolved
Company NumberSC409272
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date22 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Ailsa Helen Clark
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(8 months after company formation)
Appointment Duration9 years, 1 month (closed 22 July 2021)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30 at £1Ailsa Clark
30.00%
Ordinary
30 at £1Keith Shaw
30.00%
Ordinary
30 at £1Neil Shaw
30.00%
Ordinary
10 at £1Shalark Property Management LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£100
Current Liabilities£219,825

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

2 February 2012Delivered on: 9 February 2012
Persons entitled: Coutts & Company & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 canning street lane edinburgh.
Outstanding

Filing History

22 July 2021Final Gazette dissolved following liquidation (1 page)
22 April 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
13 January 2020Registered office address changed from Blairmore Farm Fowlis Wester Crieff Perthshire PH7 3NW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 13 January 2020 (2 pages)
13 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-10
(1 page)
17 December 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
22 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 April 2019Statement of capital on 1 April 2019
  • GBP 90
(4 pages)
22 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 12 October 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 12 October 2016 with updates (7 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Micro company accounts made up to 31 October 2015 (3 pages)
1 August 2016Micro company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Micro company accounts made up to 31 October 2014 (3 pages)
3 November 2015Micro company accounts made up to 31 October 2014 (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
27 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Micro company accounts made up to 31 October 2013 (3 pages)
27 November 2014Micro company accounts made up to 31 October 2013 (3 pages)
27 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(4 pages)
10 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(4 pages)
9 November 2013Registered office address changed from 17/2 London Street Edinburgh EH3 6LY Scotland on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 17/2 London Street Edinburgh EH3 6LY Scotland on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 17/2 London Street Edinburgh EH3 6LY Scotland on 9 November 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
14 June 2012Appointment of Mrs Ailsa Helen Clark as a director (2 pages)
14 June 2012Appointment of Mrs Ailsa Helen Clark as a director (2 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)