Company NameJRM Properties (Dundee) Ltd
DirectorsJames Ross Morrison and Angus William Cruickshank
Company StatusActive
Company NumberSC527705
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 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 Ross Morrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Torridon Road
Dundee
DD5 3JH
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(6 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Douglas Street
Dundee
DD1 5AJ
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 1/2, 260 hilltown, dundee being the subjects registered in the land register of scotland under title number ANG12275.
Outstanding
10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 55 mearns street, aberdeen being the subjects registered in the land register of scotland under title number ABN105581.
Outstanding
10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 3/2, 99 high streeet, lochee, dundee being the subjects registered in the land register of scotland under title number ANG82112.
Outstanding
10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 2/2, 99 high street, dundee being the subjects registered in the land register of scotland under title number ANG82116.
Outstanding
10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 1/2, 99 high street, lochee, dundee being the subjects registered in the land register of scotland under title number ANG82097.
Outstanding
25 August 2016Delivered on: 29 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 blinshall street, dundee DD1 5DF registered in the land register of scotland under title number ANG16365.
Outstanding
25 August 2016Delivered on: 29 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 41 blinshall street, dundee DD1 5DF and 10 douglas street, dundee DD1 5AJ registered in the land register of scotland under title number ANG9585.
Outstanding
25 August 2016Delivered on: 29 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 134A and 134B, nethergate, dundee DD1 4ED registered in the land register of scotland under title number ANG14993.
Outstanding
10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 3/1, 4 gardners lane, dundee being the subjects regsitered in the land register of scotland under title number ANG82096.
Outstanding
10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 2/3, 4 gardners lane, dundee being the subjects registered in the land register of scotland under title number ANG82095.
Outstanding
10 September 2019Delivered on: 14 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 1/1, 243 hilltown, dundee being the subjects registered in the land register of scotland under title number ANG42453.
Outstanding
18 August 2016Delivered on: 29 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
16 June 2023Satisfaction of charge SC5277050003 in full (1 page)
12 May 2023Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland to 16 Gordon Square Dundee DD3 6BY on 12 May 2023 (1 page)
11 May 2023Notification of Paul Sale as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Termination of appointment of James Ross Morrison as a director on 11 May 2023 (1 page)
11 May 2023Notification of Angus William Cruickshank as a person with significant control on 11 April 2023 (2 pages)
11 May 2023Cessation of James Ross Morrison as a person with significant control on 11 May 2023 (1 page)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 January 2023Appointment of Mr Paul Sale as a director on 27 January 2023 (2 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
25 April 2022Appointment of Mr Angus William Cruickshank as a director on 25 April 2022 (2 pages)
4 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
3 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
21 December 2019Satisfaction of charge SC5277050010 in full (4 pages)
14 September 2019Registration of charge SC5277050010, created on 10 September 2019 (7 pages)
14 September 2019Registration of charge SC5277050007, created on 10 September 2019 (7 pages)
14 September 2019Registration of charge SC5277050008, created on 10 September 2019 (7 pages)
14 September 2019Registration of charge SC5277050005, created on 10 September 2019 (7 pages)
14 September 2019Registration of charge SC5277050009, created on 10 September 2019 (7 pages)
14 September 2019Registration of charge SC5277050012, created on 10 September 2019 (7 pages)
14 September 2019Registration of charge SC5277050006, created on 10 September 2019 (7 pages)
14 September 2019Registration of charge SC5277050011, created on 10 September 2019 (7 pages)
1 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 May 2018Registered office address changed from 56 Torridon Road Dundee DD5 3JH Scotland to 10 Douglas Street Dundee DD1 5AJ on 29 May 2018 (1 page)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 August 2016Registration of charge SC5277050002, created on 25 August 2016 (6 pages)
29 August 2016Registration of charge SC5277050001, created on 18 August 2016 (16 pages)
29 August 2016Registration of charge SC5277050001, created on 18 August 2016 (16 pages)
29 August 2016Registration of charge SC5277050004, created on 25 August 2016 (6 pages)
29 August 2016Registration of charge SC5277050003, created on 25 August 2016 (6 pages)
29 August 2016Registration of charge SC5277050004, created on 25 August 2016 (6 pages)
29 August 2016Registration of charge SC5277050003, created on 25 August 2016 (6 pages)
29 August 2016Registration of charge SC5277050002, created on 25 August 2016 (6 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)