Company NameJM Hume Properties Limited
Company StatusActive
Company NumberSC543896
CategoryPrivate Limited Company
Incorporation Date26 August 2016(7 years, 8 months ago)
Previous NameFresh-Jet Aberdeen Limited

Business Activity

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

Directors

Director NameMr John Michael Hume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newmains Steadings
Scone
Perth
PH2 6QF
Scotland
Director NameMr Gordon Alan Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Causeway Avenue
Warrington
WA4 6QQ
Director NameMr Daniel John Hume
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleFacilities Manager
Country of ResidenceScotland
Correspondence AddressThe Business Centre Dundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameMs Kerry Lee Busfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleVice President
Country of ResidenceScotland
Correspondence AddressGowrie Cottage Longforgan
Dundee
DD2 5HU
Scotland
Director NameMr Bradley John Nelson Hume
Date of BirthAugust 2004 (Born 19 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleStudent
Country of ResidenceScotland
Correspondence Address71 Craigiebarn Road
Dundee
DD4 7GB
Scotland
Director NameMr Daniel John Hume
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2019)
RoleJoiner
Country of ResidenceScotland
Correspondence Address32 William Fitzgerald Way
Dundee
DD4 9FB
Scotland
Director NameMs Kerry Lee Busfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2020)
RoleHr Partner
Country of ResidenceScotland
Correspondence AddressGowrie Cottage Northbank Farm
Longforgan
Dundee
DD2 5HU
Scotland

Location

Registered AddressC/O Fresh Jet Catering Limited Dundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 westgate, arbroath, ANG46608.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2/R grays lane, dundee, ANG6227.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 noran avenue, dundee, ANG17975.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 balunie gardens, dundee, ANG65134.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 102F balunie avenue, dundee, ANG15956.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 137 fintry road, dundee, ANG62382.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland

Classification: A registered charge
Particulars: 141 fintry road, dundee, ANG16340.
Outstanding
3 May 2018Delivered on: 9 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole 40 menzieshill road, dundee, DD2 1PU which subjects are registered in the land register of scotland under title number ANG50122.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 71 craigiebarns road, dundee, ANG8233.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: G/R 25 baldovan terrace, dundee, ANG41662.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 noran avenue, dundee, ANG20384.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 43 findchapel place, dundee, ANG21814.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 41 station road, invergowrie, PTH16295.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 32 william fitzgerald way, dundee, ANG45478.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 balmoral gardens, dundee, ANG42270.
Outstanding
29 March 2018Delivered on: 13 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Termination of appointment of Daniel John Hume as a director on 1 February 2021 (1 page)
7 October 2020Company name changed fresh-jet aberdeen LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
3 September 2020Appointment of Mr Daniel John Hume as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Kerry Lee Busfield as a director on 1 September 2020 (1 page)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 November 2019Termination of appointment of Daniel John Hume as a director on 13 November 2019 (1 page)
31 October 2019Director's details changed for Mrs Kerry Lee Busfield on 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 25 August 2019 with updates (3 pages)
26 February 2019Director's details changed for Mr John Michael Hume on 26 February 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 December 2018Registration of charge SC5438960016, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960005, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960011, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960003, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960008, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960007, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960013, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960014, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960012, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960010, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960015, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960004, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960009, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge SC5438960006, created on 17 December 2018 (7 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
9 May 2018Registration of charge SC5438960002, created on 3 May 2018 (8 pages)
23 April 2018Appointment of Mr Daniel John Hume as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mrs Kerry Lee Busfield as a director on 23 April 2018 (2 pages)
13 April 2018Registration of charge SC5438960001, created on 29 March 2018 (17 pages)
27 February 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
9 February 2018Appointment of Mr Gordon Alan Smith as a director on 9 February 2018 (2 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
26 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 1
(27 pages)
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 1
(27 pages)