About

Registered Number: SC156075
Date of Incorporation: 20/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2016 (7 years and 6 months ago)
Registered Address: Airlink, First Floor,16, Gordon Street, Glasgow, G1 3PT

 

Established in 1995, J.M. Estates (Scotland) Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". There is one director listed as Mcglynn, John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGLYNN, John 22 March 2011 15 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 29 July 2016
CS01 - N/A 20 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 23 December 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 27 May 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 01 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 29 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 29 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 29 March 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 17 March 2008
410(Scot) - N/A 19 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2007
225 - Change of Accounting Reference Date 25 September 2007
363s - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 20 February 2006
419a(Scot) - N/A 28 May 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 15 February 2005
410(Scot) - N/A 21 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 25 June 2002
RESOLUTIONS - N/A 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
363s - Annual Return 14 February 2002
410(Scot) - N/A 15 June 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 23 February 1999
419a(Scot) - N/A 18 February 1999
410(Scot) - N/A 11 February 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 02 March 1998
410(Scot) - N/A 22 August 1997
RESOLUTIONS - N/A 02 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1997
123 - Notice of increase in nominal capital 02 June 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 20 February 1997
410(Scot) - N/A 16 October 1996
225 - Change of Accounting Reference Date 03 October 1996
410(Scot) - N/A 06 September 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 13 February 1996
410(Scot) - N/A 16 November 1995
410(Scot) - N/A 26 July 1995
RESOLUTIONS - N/A 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
123 - Notice of increase in nominal capital 20 July 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1995
287 - Change in situation or address of Registered Office 12 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
NEWINC - New incorporation documents 20 February 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 11 January 2008 Outstanding

N/A

Standard security 07 May 2004 Fully Satisfied

N/A

Standard security 08 June 2001 Fully Satisfied

N/A

Standard security 08 February 1999 Outstanding

N/A

Standard security 14 August 1997 Outstanding

N/A

Standard security 27 September 1996 Outstanding

N/A

Floating charge 28 August 1996 Fully Satisfied

N/A

Standard security 26 October 1995 Fully Satisfied

N/A

Bond & floating charge 22 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.