Company NameJ Martin Properties Ltd
DirectorJames Scott Martin
Company StatusActive
Company NumberSC558062
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 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

Director

Director NameMr James Scott Martin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Beresford Terrace
Ayr
KA7 2EG
Scotland

Location

Registered Address2 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

30 November 2020Delivered on: 10 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Boundary cottage, high maybole road, ayr.
Outstanding
30 November 2020Delivered on: 1 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming boundary cottage, high maybole road, ayr, KA7 4EB being the subjects registered in the land register of scotland under title number AYR82562.
Outstanding
4 February 2019Delivered on: 21 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 sorrell drive, ayr.
Outstanding
4 February 2019Delivered on: 7 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 sorrell drive, ayr. Ayr 43120.
Outstanding
2 November 2017Delivered on: 8 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2/1, 7 main street, newmilns. AYR102977.
Outstanding
2 November 2017Delivered on: 8 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 0/3, 39 deanston drive, shawlands, glasgow. GLA63258.
Outstanding
27 October 2017Delivered on: 8 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2/2, 7 elizabeth street, ibrox, glasgow.
Outstanding
2 November 2017Delivered on: 8 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2/2, 7 main street, newmilns. AYR102978.
Outstanding
13 September 2017Delivered on: 14 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Micro company accounts made up to 28 February 2023 (3 pages)
1 February 2024Compulsory strike-off action has been discontinued (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
18 October 2023Registered office address changed from 8 Glenalla Crescent Ayr KA7 4DA Scotland to 2 Beresford Terrace Ayr KA7 2EG on 18 October 2023 (1 page)
23 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
3 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 December 2020Registration of charge SC5580620009, created on 30 November 2020 (8 pages)
1 December 2020Registration of charge SC5580620008, created on 30 November 2020 (6 pages)
8 September 2020Micro company accounts made up to 28 February 2020 (8 pages)
3 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 June 2019Registered office address changed from 3/3, 83 Skirving Street Glasgow Glasgow G41 3BF United Kingdom to 8 Glenalla Crescent Ayr KA7 4DA on 4 June 2019 (1 page)
21 February 2019Registration of charge SC5580620007, created on 4 February 2019 (8 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
7 February 2019Registration of charge SC5580620006, created on 4 February 2019 (8 pages)
16 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 November 2017Registration of charge SC5580620002, created on 2 November 2017 (6 pages)
8 November 2017Registration of charge SC5580620003, created on 27 October 2017 (6 pages)
8 November 2017Registration of charge SC5580620005, created on 2 November 2017 (6 pages)
8 November 2017Registration of charge SC5580620004, created on 2 November 2017 (6 pages)
8 November 2017Registration of charge SC5580620003, created on 27 October 2017 (6 pages)
8 November 2017Registration of charge SC5580620002, created on 2 November 2017 (6 pages)
8 November 2017Registration of charge SC5580620004, created on 2 November 2017 (6 pages)
8 November 2017Registration of charge SC5580620005, created on 2 November 2017 (6 pages)
14 September 2017Registration of charge SC5580620001, created on 13 September 2017 (8 pages)
14 September 2017Registration of charge SC5580620001, created on 13 September 2017 (8 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)