About

Registered Number: SC266379
Date of Incorporation: 13/04/2004 (20 years ago)
Company Status: Active
Registered Address: 4 High Street, Brechin, Angus, DD9 6ER

 

Based in Brechin, Angus, Jcg Property Development Ltd was registered on 13 April 2004, it has a status of "Active". Jcg Property Development Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIMES, Alexandra Grace 14 April 2004 29 May 2009 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 15 April 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 20 April 2018
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 24 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 17 January 2014
DISS40 - Notice of striking-off action discontinued 11 December 2013
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 10 December 2013
DISS16(SOAS) - N/A 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 03 May 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
DISS16(SOAS) - N/A 12 September 2012
GAZ1 - First notification of strike-off action in London Gazette 17 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 August 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 August 2011
AA - Annual Accounts 18 February 2011
AAMD - Amended Accounts 10 May 2010
MG02s - Statement of satisfaction in full or in part of a charge 27 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 19 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 08 April 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 24 November 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 March 2009
AAMD - Amended Accounts 20 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 09 April 2008
410(Scot) - N/A 28 August 2007
410(Scot) - N/A 27 June 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 16 March 2007
410(Scot) - N/A 10 March 2007
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
410(Scot) - N/A 26 May 2006
410(Scot) - N/A 24 May 2006
410(Scot) - N/A 24 May 2006
410(Scot) - N/A 24 May 2006
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 May 2005
CERTNM - Change of name certificate 27 September 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 09 August 2007 Outstanding

N/A

Standard security 22 June 2007 Outstanding

N/A

Standard security 06 March 2007 Outstanding

N/A

Bond & floating charge 22 May 2006 Outstanding

N/A

Standard security 19 May 2006 Outstanding

N/A

Standard security 19 May 2006 Fully Satisfied

N/A

Standard security 19 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.