Company NameJS Properties (Scotland) Ltd
DirectorsTina Kaur Birk and Pavandeep Singh Birk
Company StatusActive
Company NumberSC574274
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tina Kaur Birk
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2064 Maryhill Road
Glasgow
G20 0AB
Scotland
Director NameMr Pavandeep Singh Birk
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(6 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2064 Maryhill Road
Glasgow
G20 0AB
Scotland

Location

Registered Address2064 Maryhill Road
Glasgow
G20 0AB
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

28 May 2019Delivered on: 12 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 2/2 , 86 0TAGO street, glasgow, G12 8PA registered in the land. Register of scotland under title number GLA1 78865.
Outstanding
28 May 2019Delivered on: 12 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects 89 kempock street, gourock, PA19 1NF registered in the land. Register of scotland under title number REN31391, and (second) all and whole the subjects 91 kernpock street, gourock, PA19 1NF registered in the land register of scotland under title number REN7812.
Outstanding
28 May 2019Delivered on: 12 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 84 otago street, glasgow, G12 8PA being the whole subjects registered in the land register of scotland under title number GLA96009.
Outstanding
28 May 2019Delivered on: 12 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects within the land edged red on the plan annexed and executed as relative to the instrument being the righthand house on the second floor above the ground floor at 44 gibson street, glasgow, G12 8NW as described in the instrument.
Outstanding
28 May 2019Delivered on: 12 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 1 union street, falkirk, FK2 7NU registered in the land register of. Scotland under title number 5TG49766.
Outstanding
20 May 2019Delivered on: 29 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
14 August 2023Satisfaction of charge SC5742740003 in full (1 page)
14 August 2023Satisfaction of charge SC5742740004 in full (1 page)
14 August 2023Satisfaction of charge SC5742740006 in full (1 page)
14 August 2023Satisfaction of charge SC5742740005 in full (1 page)
14 August 2023Satisfaction of charge SC5742740002 in full (1 page)
8 August 2023Satisfaction of charge SC5742740001 in full (1 page)
1 August 2023Registration of charge SC5742740008, created on 1 August 2023 (6 pages)
26 July 2023Registration of charge SC5742740007, created on 21 July 2023 (13 pages)
30 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 June 2023Registered office address changed from 86 Otago Street Flat 22 Glasgow G12 8PA Scotland to 2064 Maryhill Road Glasgow G20 0AB on 27 June 2023 (1 page)
16 May 2023Micro company accounts made up to 31 August 2021 (3 pages)
24 February 2023Compulsory strike-off action has been discontinued (1 page)
23 February 2023Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 86 Otago Street Flat 22 Glasgow G12 8PA on 23 February 2023 (1 page)
23 February 2023Confirmation statement made on 20 August 2022 with updates (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
11 July 2022Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
6 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
12 June 2019Registration of charge SC5742740006, created on 28 May 2019 (6 pages)
12 June 2019Registration of charge SC5742740004, created on 28 May 2019 (7 pages)
12 June 2019Registration of charge SC5742740002, created on 28 May 2019 (6 pages)
12 June 2019Registration of charge SC5742740005, created on 28 May 2019 (7 pages)
12 June 2019Registration of charge SC5742740003, created on 28 May 2019 (7 pages)
29 May 2019Registration of charge SC5742740001, created on 20 May 2019 (17 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)