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