About

Registered Number: SC251800
Date of Incorporation: 26/06/2003 (21 years ago)
Company Status: Active
Registered Address: 4 Leemuir View, Carluke, Lanarkshire, ML8 4AN

 

Jms Properties (Scotland) Ltd was setup in 2003. There are 2 directors listed as Sommerville, Margaret, Sommerville, John for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMMERVILLE, John 26 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SOMMERVILLE, Margaret 26 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 07 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 03 March 2016
MR01 - N/A 14 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
410(Scot) - N/A 13 August 2004
410(Scot) - N/A 07 August 2004
363s - Annual Return 04 August 2004
CERTNM - Change of name certificate 09 June 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
225 - Change of Accounting Reference Date 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

Standard security 10 August 2004 Outstanding

N/A

Bond & floating charge 02 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.