About

Registered Number: SC257197
Date of Incorporation: 07/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Birches, Skene, Westhill, AB32 6RX,

 

Founded in 2003, Jmp Properties (UK) Ltd have registered office in Westhill. There are 2 directors listed as Percival, Elaine, Fletcher, Philip for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Elaine 12 October 2003 - 1
FLETCHER, Philip 13 October 2003 13 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CH01 - Change of particulars for director 13 April 2020
CH03 - Change of particulars for secretary 13 April 2020
PSC04 - N/A 13 April 2020
AD01 - Change of registered office address 09 February 2020
CS01 - N/A 07 October 2019
CH01 - Change of particulars for director 06 October 2019
PSC04 - N/A 06 October 2019
CH03 - Change of particulars for secretary 06 October 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 14 October 2018
AA - Annual Accounts 25 September 2018
MR04 - N/A 02 January 2018
MR04 - N/A 02 January 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 September 2015
MR04 - N/A 17 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 September 2008
410(Scot) - N/A 02 September 2008
410(Scot) - N/A 02 September 2008
410(Scot) - N/A 26 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 10 October 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 30 September 2005
225 - Change of Accounting Reference Date 03 December 2004
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 26 August 2008 Fully Satisfied

N/A

Standard security 15 August 2008 Fully Satisfied

N/A

Bond & floating charge 22 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.