Company NameC J W R Properties Limited
DirectorsAlan John Reid and Christopher James William Reid
Company StatusActive
Company NumberSC625826
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years ago)

Business Activity

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

Directors

Director NameMr Alan John Reid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuircote 23 Dirleton Avenue
North Berwick
East Lothian
EH39 4BE
Scotland
Director NameMr Christopher James William Reid
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuircote 23 Dirleton Avenue
North Berwick
East Lothian
EH39 4BE
Scotland
Secretary NameMrs Norma Elizabeth Reid
StatusCurrent
Appointed30 March 2019(3 days after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressMuircote 23 Dirleton Avenue
North Berwick
East Lothian
EH39 4BE
Scotland

Location

Registered AddressMuircote 23 Dirleton Avenue
North Berwick
East Lothian
EH39 4BE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

24 April 2019Delivered on: 30 April 2019
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: A pledge over the deposit of all amounts now and in the future credited to the account and the debt represented by such amounts.
Outstanding
29 April 2019Delivered on: 29 April 2019
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2022Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to Muircote 23 Dirleton Avenue North Berwick East Lothian EH39 4BE on 13 December 2022 (1 page)
25 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
30 March 2021Director's details changed for Mr Christopher James William Reid on 31 December 2020 (2 pages)
30 March 2021Change of details for Mr Christopher James William Reid as a person with significant control on 31 December 2020 (2 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
30 April 2019Registration of charge SC6258260002, created on 24 April 2019 (12 pages)
29 April 2019Registration of charge SC6258260001, created on 29 April 2019 (17 pages)
1 April 2019Appointment of Mrs Norma Elizabeth Reid as a secretary on 30 March 2019 (2 pages)
27 March 2019Incorporation
Statement of capital on 2019-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)