G & J INVESTMENTS (ABERDEEN) LIMITED

G & J INVESTMENTS (ABERDEEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameG & J INVESTMENTS (ABERDEEN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC063347
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G & J INVESTMENTS (ABERDEEN) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Real estate agencies (68310) / Real estate activities

    Where is G & J INVESTMENTS (ABERDEEN) LIMITED located?

    Registered Office Address
    27 Deemount Road
    Aberdeen
    AB11 7TY
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G & J INVESTMENTS (ABERDEEN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for G & J INVESTMENTS (ABERDEEN) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for G & J INVESTMENTS (ABERDEEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2024

    9 pagesAA

    Total exemption full accounts made up to Feb 28, 2023

    11 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC0633470021 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    11 pagesAA

    Total exemption full accounts made up to Feb 28, 2021

    10 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    10 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    10 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    13 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    13 pagesAA

    Total exemption small company accounts made up to Feb 29, 2016

    7 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 18,000
    SH01

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 18,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    7 pagesAA

    Registration of charge 0633470021

    10 pagesMR01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 18,000
    SH01

    Who are the officers of G & J INVESTMENTS (ABERDEEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300380
    99448920005
    LITTLEJOHN, Fiona
    27 Deemount Road
    Aberdeen
    AB11 7TY
    Director
    27 Deemount Road
    Aberdeen
    AB11 7TY
    ScotlandBritishDirector63080080003
    STEVENSON, James
    27 Deemount Road
    AB11 7TY Aberdeen
    Director
    27 Deemount Road
    AB11 7TY Aberdeen
    ScotlandBritishPainter212740001
    STEVENSON, Jill
    27 Deemount Road
    Aberdeen
    AB11 7TY
    Director
    27 Deemount Road
    Aberdeen
    AB11 7TY
    ScotlandBritishSolicitor63080070002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    United Kingdom
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    United Kingdom
    Legal FormLLP
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    Registration NumberSO302228
    137701650001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    STEVENSON, George Stewart
    Annfield House
    304 Great Western Road
    AB10 6PL Aberdeen
    Aberdeenshire
    Director
    Annfield House
    304 Great Western Road
    AB10 6PL Aberdeen
    Aberdeenshire
    ScotlandBritishJoiner181700001

    Who are the persons with significant control of G & J INVESTMENTS (ABERDEEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Stevenson
    27 Deemount Road
    Aberdeen
    AB11 7TY
    Jan 01, 2017
    27 Deemount Road
    Aberdeen
    AB11 7TY
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does G & J INVESTMENTS (ABERDEEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Brief description
    117 clydesmill place (otherwise known as unit a) clydesmill industrial estate cambuslang glasgow LAN118714.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Mar 31, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 05, 2005
    Delivered On Apr 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of site 9A arnhall business park, westhill, aberdeenshire ABN60112.
    Persons Entitled
    • Westhill Development Company Limited
    Transactions
    • Apr 12, 2005Registration of a charge (410)
    • May 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 27, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    Obligations undertaken in terms of a minute of agreement
    Short particulars
    Part of site 9A arnhall business park, westhill, aberdeen ABN60112.
    Persons Entitled
    • Westhill Devlopment Company Limited
    Transactions
    • May 05, 2004Registration of a charge (410)
    • May 03, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 26, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2001Registration of a charge (410)
    • Mar 09, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 30, 1999
    Delivered On May 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Badentoy farmhouse and redmire cottage, portlethen, kincardineshire.
    Persons Entitled
    • John Rhind Group Limited, Mcintosh Donald Limited and Alfred John Duncan
    Transactions
    • May 10, 1999Registration of a charge (410)
    • May 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 19, 1998
    Delivered On Oct 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground 2.604 hectares, badentoy industrial estate, portlethen, kincardineshire.
    Persons Entitled
    • P.W. Trustees (Aberdeen) Limited
    Transactions
    • Oct 30, 1998Registration of a charge (410)
    • May 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 12, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects now generally known as bodentay ind. Estate, portlethen, kincardineshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1990Registration of a charge
    • May 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 20, 1981
    Delivered On Aug 10, 1981
    Satisfied
    Amount secured
    £100,000
    Short particulars
    682 king street aberdeen.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Aug 10, 1981Registration of a charge
    Standard security
    Created On Jul 20, 1981
    Delivered On Aug 10, 1981
    Satisfied
    Amount secured
    £100,000
    Short particulars
    680 king street, aberdeen 303/305 king street, aberdeen 3 merkland road east, aberdeen.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Aug 10, 1981Registration of a charge
    • May 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 1981
    Delivered On Aug 10, 1981
    Satisfied
    Amount secured
    £100,000
    Short particulars
    2A pittodrie lane aberdeen.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Aug 10, 1981Registration of a charge
    • May 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 23, 1981
    Delivered On Apr 09, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The ward road works dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 1981Registration of a charge
    Standard security
    Created On Oct 10, 1980
    Delivered On Oct 22, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A development site at great northern road, aberdeen formerly known as 388A, 390, 390A, 392, 392A, 394, 394A, 396, 398, 400, 402, 404 and 406 great northern road, aberdeen with an area of ground fronting canal street, aberdeen at the rear thereof and part of subjects formerly known as strachan's yard, aberdeen together with the superiority of inter alia the said development site.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1980Registration of a charge
    Standard security
    Created On Feb 13, 1980
    Delivered On Feb 21, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Retail warehouse at the junction of loch street/john street and jopp's lane, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 1980Registration of a charge
    • Mar 31, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 24, 1979
    Delivered On Feb 02, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 and 2A pittodrie lane, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1979Registration of a charge
    • May 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 19, 1979
    Delivered On Feb 01, 1979
    Satisfied
    Amount secured
    £400,000
    Short particulars
    2A pittodrie lane, aberdeen.
    Persons Entitled
    • Industrial and Commercial (Finance) Corporation LTD
    Transactions
    • Feb 01, 1979Registration of a charge
    • May 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 05, 1979
    Delivered On Jan 19, 1979
    Satisfied
    Amount secured
    £400,000
    Short particulars
    680 king street, aberdeen 303/305 king street, aberdeen 3 merkland road east, aberdeen.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Jan 19, 1979Registration of a charge
    • May 26, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 05, 1979
    Delivered On Dec 11, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse and office premises at 680 king street, aberdeen warehouse and office premises at 303/305 king street, aberdeen warehouse and office premises at 3 merkland road west, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 1978Registration of a charge
    • May 03, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0