Company NameJK Properties (Scotland) Ltd
DirectorRajinder Singh
Company StatusActive
Company NumberSC494545
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rajinder Singh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
Director NameMrs Amandeep Kaur
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Rajinder Singh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Pargan Singh
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed29 June 2016(1 year, 5 months after company formation)
Appointment Duration5 days (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Rajinder Singh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland
Director NameMr Samraj Singh
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Suite 2.5
Glasgow
G2 6PH
Scotland

Location

Registered Address94 Hope Street
Suite 2.11
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rajinder Singh
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

12 November 2018Delivered on: 20 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor and basement at 30 and 32 moss street, paisley PA1 1BA being the subjects registered in the land register of scotland under title number REN114506.
Outstanding
29 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 mill road, alloa CLK15239.
Outstanding
16 June 2015Delivered on: 17 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 May 2015Delivered on: 12 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 mill road, alloa. CLK11841.
Outstanding

Filing History

11 September 2023Cessation of Rajinder Singh as a person with significant control on 11 September 2023 (1 page)
11 September 2023Change of details for Mrs Amandeep Kaur as a person with significant control on 11 September 2023 (2 pages)
11 September 2023Termination of appointment of Rajinder Singh as a director on 11 September 2023 (1 page)
11 September 2023Appointment of Amandeep Kaur as a director on 11 September 2023 (2 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 July 2022Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
18 May 2022Change of details for Mr Rajinder Singh as a person with significant control on 9 January 2022 (2 pages)
18 May 2022Notification of Amandeep Kaur as a person with significant control on 9 January 2022 (2 pages)
4 March 2022Satisfaction of charge SC4945450003 in full (4 pages)
4 March 2022Satisfaction of charge SC4945450002 in full (4 pages)
4 March 2022Satisfaction of charge SC4945450001 in full (4 pages)
4 March 2022Satisfaction of charge SC4945450004 in full (4 pages)
24 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 October 2019Cessation of Samraj Singh as a person with significant control on 1 October 2019 (1 page)
29 October 2019Appointment of Mr Rajinder Singh as a director on 1 October 2019 (2 pages)
29 October 2019Notification of Rajinder Singh as a person with significant control on 1 October 2019 (2 pages)
29 October 2019Termination of appointment of Samraj Singh as a director on 1 October 2019 (1 page)
17 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
17 January 2019Appointment of Mr Samraj Singh as a director on 14 January 2019 (2 pages)
17 January 2019Termination of appointment of Rajinder Singh as a director on 14 January 2019 (1 page)
17 January 2019Notification of Samraj Singh as a person with significant control on 14 January 2019 (2 pages)
17 January 2019Cessation of Rajinder Singh as a person with significant control on 14 January 2019 (1 page)
20 November 2018Registration of charge SC4945450004, created on 12 November 2018 (6 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 July 2016Appointment of Mr Rajinder Singh as a director on 4 July 2016 (2 pages)
5 July 2016Termination of appointment of Pargan Singh as a director on 4 July 2016 (1 page)
5 July 2016Appointment of Mr Rajinder Singh as a director on 4 July 2016 (2 pages)
5 July 2016Termination of appointment of Pargan Singh as a director on 4 July 2016 (1 page)
30 June 2016Termination of appointment of Rajinder Singh as a director on 29 June 2016 (1 page)
30 June 2016Appointment of Mr Pargan Singh as a director on 29 June 2016 (2 pages)
30 June 2016Appointment of Mr Pargan Singh as a director on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Rajinder Singh as a director on 29 June 2016 (1 page)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Termination of appointment of Amandeep Kaur as a director on 1 January 2016 (1 page)
4 February 2016Termination of appointment of Amandeep Kaur as a director on 1 January 2016 (1 page)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Appointment of Mr Rajinder Singh as a director on 1 January 2016 (2 pages)
4 February 2016Appointment of Mr Rajinder Singh as a director on 1 January 2016 (2 pages)
21 July 2015Appointment of Mrs Amandeep Kaur as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Rajinder Singh as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Mrs Amandeep Kaur as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Rajinder Singh as a director on 21 July 2015 (1 page)
2 July 2015Registration of charge SC4945450003, created on 29 June 2015 (10 pages)
2 July 2015Registration of charge SC4945450003, created on 29 June 2015 (10 pages)
17 June 2015Registration of charge SC4945450002, created on 16 June 2015 (19 pages)
17 June 2015Registration of charge SC4945450002, created on 16 June 2015 (19 pages)
12 June 2015Registration of charge SC4945450001, created on 25 May 2015 (10 pages)
12 June 2015Registration of charge SC4945450001, created on 25 May 2015 (10 pages)
29 May 2015Director's details changed for Mr Rajinder Singh on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Rajinder Singh on 29 May 2015 (2 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)