Company NameJAS Hillhouse Properties Limited
Company StatusActive
Company NumberSC414457
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Elrick Yule Levie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Director NameRichard Ronald Baynham
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2012(1 week, 5 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Director NameMs Lorna Hillhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(1 week, 5 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed25 August 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitebtconnect.com

Location

Registered Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches5 other UK companies use this postal address

Shareholders

400k at £1David Elrick Yule Levie
33.33%
Ordinary
400k at £1Lorna Hillhouse
33.33%
Ordinary
400k at £1Richard Ronald Baynham
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

4 March 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
25 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 August 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 August 2023 (1 page)
2 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 September 2019 (8 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
30 January 2018Change of details for David Elrick Yule Levie as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Change of details for Richard Ronald Baynham as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Change of details for Ms Lorna Hillhouse as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
12 January 2018Notification of Lorna Hillhouse as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of David Elrick Yule Levie as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Richard Ronald Baynham as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,200,000
(5 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,200,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,200,000
(5 pages)
24 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,200,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,200,000
(5 pages)
18 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,200,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 November 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 4 November 2013 (2 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
25 April 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
25 April 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
17 September 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
17 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
17 September 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 September 2012 (1 page)
16 April 2012Appointment of Lorna Hillhouse as a director (3 pages)
16 April 2012Appointment of Richard Baynham as a director (3 pages)
16 April 2012Appointment of Lorna Hillhouse as a director (3 pages)
16 April 2012Appointment of Richard Baynham as a director (3 pages)
29 March 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 819,404
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 819,404
(4 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,200,000
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,200,000
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,200,000
(4 pages)
13 January 2012Incorporation (46 pages)
13 January 2012Incorporation (46 pages)