About

Registered Number: SC265091
Date of Incorporation: 18/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4 King's Court, Glen Tye Road, Stirling, Scotland, FK7 7LH

 

Js Property (Scotland) Ltd was registered on 18 March 2004, it's status is listed as "Active". Scanlan, Frances Marie, Jamieson, Wilson are listed as directors of Js Property (Scotland) Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLAN, Frances Marie 18 March 2004 - 1
JAMIESON, Wilson 18 March 2004 05 February 2018 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
PSC07 - N/A 23 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 January 2009
466(Scot) - N/A 11 December 2008
410(Scot) - N/A 30 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 22 May 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 25 January 2006
466(Scot) - N/A 29 September 2005
410(Scot) - N/A 19 August 2005
466(Scot) - N/A 04 August 2005
410(Scot) - N/A 01 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 18 April 2005
410(Scot) - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 24 July 2008 Outstanding

N/A

Standard security 17 August 2005 Outstanding

N/A

Standard security 22 June 2005 Outstanding

N/A

Floating charge 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.