About

Registered Number: SC341233
Date of Incorporation: 11/04/2008 (17 years ago)
Company Status: Active
Registered Address: Amicable House, 252 Union Street, Aberdeen, Aberdeenshire, AB10 1TN

 

Based in Aberdeen, Aberdeenshire, Jor Property Ltd was setup in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are Grant Smith Law Practice Limited, Ritchie, James, Ritchie, Murray James, Grant Smith Law Practice, Mohamed Yaseen, Sundara Moorthy, Umar Farook, Sundaramoorthy Mohamed Abubakr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, James 24 February 2009 - 1
RITCHIE, Murray James 24 February 2009 - 1
MOHAMED YASEEN, Sundara Moorthy 11 April 2008 24 February 2009 1
UMAR FAROOK, Sundaramoorthy Mohamed Abubakr 11 April 2008 24 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 - 1
GRANT SMITH LAW PRACTICE 11 April 2008 02 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
466(Scot) - N/A 04 July 2020
MR01 - N/A 03 July 2020
MR01 - N/A 30 June 2020
466(Scot) - N/A 30 June 2020
AA - Annual Accounts 27 February 2020
MR01 - N/A 12 February 2020
MR01 - N/A 07 February 2020
CS01 - N/A 02 July 2019
MR01 - N/A 11 June 2019
CS01 - N/A 03 May 2019
PSC04 - N/A 03 May 2019
PSC04 - N/A 03 May 2019
CH01 - Change of particulars for director 03 May 2019
AA - Annual Accounts 17 January 2019
MR04 - N/A 12 October 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 13 December 2017
MR01 - N/A 27 October 2017
MR01 - N/A 25 August 2017
MR01 - N/A 25 August 2017
MR01 - N/A 18 August 2017
MR01 - N/A 03 August 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 11 April 2016
MR01 - N/A 22 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 14 November 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
AR01 - Annual Return 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AP04 - Appointment of corporate secretary 12 September 2012
DISS16(SOAS) - N/A 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 August 2012
AA - Annual Accounts 14 March 2012
SH01 - Return of Allotment of shares 25 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 02 March 2011
DISS40 - Notice of striking-off action discontinued 07 September 2010
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
DISS16(SOAS) - N/A 29 May 2010
CERTNM - Change of name certificate 04 May 2010
RESOLUTIONS - N/A 29 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 April 2010
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
CERTNM - Change of name certificate 24 February 2009
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

A registered charge 26 June 2020 Outstanding

N/A

A registered charge 08 February 2020 Outstanding

N/A

A registered charge 05 February 2020 Outstanding

N/A

A registered charge 27 May 2019 Outstanding

N/A

A registered charge 24 October 2017 Fully Satisfied

N/A

A registered charge 07 August 2017 Outstanding

N/A

A registered charge 07 August 2017 Outstanding

N/A

A registered charge 07 August 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 17 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.