J.M. ESTATES (SCOTLAND) LIMITED

J.M. ESTATES (SCOTLAND) LIMITED

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

    Company NameJ.M. ESTATES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156075
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J.M. ESTATES (SCOTLAND) LIMITED?

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

    Where is J.M. ESTATES (SCOTLAND) LIMITED located?

    Registered Office Address
    Airlink, First Floor,16
    Gordon Street
    G1 3PT Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.M. ESTATES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for J.M. ESTATES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 20, 2016 with updates

    7 pagesCS01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Previous accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Appointment of Mr Brian Daniel Gifford as a director on Apr 02, 2015

    2 pagesAP01

    Termination of appointment of John Mcglynn as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Anthony Joseph Mcateer as a director on Apr 02, 2015

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 20,000
    SH01

    Annual return made up to Feb 16, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Total exemption small company accounts made up to May 31, 2011

    8 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of John Mcglynn as a secretary

    1 pagesTM02

    Director's details changed for John Mcglynn on Aug 04, 2011

    3 pagesCH01

    Secretary's details changed for John Mcglynn on Aug 04, 2011

    3 pagesCH03

    Registered office address changed from * Airlink House 55 Clark Street Paisley PA3 1QS* on Aug 22, 2011

    2 pagesAD01

    Accounts for a small company made up to May 31, 2010

    7 pagesAA

    Appointment of John Mcglynn as a secretary

    3 pagesAP03

    Termination of appointment of Blair Mckellar as a secretary

    2 pagesTM02

    Who are the officers of J.M. ESTATES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFFORD, Brian Daniel
    First Floor
    16 Gordon Street
    G1 3PT Glasgow
    Airlink
    United Kingdom
    Director
    First Floor
    16 Gordon Street
    G1 3PT Glasgow
    Airlink
    United Kingdom
    ScotlandScottish179307330001
    MCATEER, Anthony Joseph
    First Floor
    16 Gordon Street
    G1 3PT Glasgow
    Airlink
    United Kingdom
    Director
    First Floor
    16 Gordon Street
    G1 3PT Glasgow
    Airlink
    United Kingdom
    United KingdomBritish196486710001
    MCGLYNN, John
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor, 16
    Scotland
    Secretary
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor, 16
    Scotland
    British159136090001
    MCGLYNN, John
    3 South Avenue
    PA2 7SP Paisley
    Secretary
    3 South Avenue
    PA2 7SP Paisley
    British74733790002
    MCKELLAR, Blair John
    5a South Park Road
    ML3 6PH Hamilton
    South Lanarkshire
    Secretary
    5a South Park Road
    ML3 6PH Hamilton
    South Lanarkshire
    British83972530001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCGLYNN, John
    3 South Avenue
    PA2 7SP Paisley
    Director
    3 South Avenue
    PA2 7SP Paisley
    British74733790002
    MCGLYNN, John
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor, 16
    Scotland
    Director
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor, 16
    Scotland
    United KingdomBritish102384480001

    Who are the persons with significant control of J.M. ESTATES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Daniel Gifford
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor,16
    Apr 06, 2016
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor,16
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anthony Joseph Mcateer
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor,16
    Apr 06, 2016
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor,16
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Lindsay Mcglynn
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor,16
    Apr 06, 2016
    Gordon Street
    G1 3PT Glasgow
    Airlink, First Floor,16
    No
    Nationality: Scottish
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does J.M. ESTATES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 11, 2008
    Delivered On Jan 19, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5 newton terrace, glasgow GLA31122.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 19, 2008Registration of a charge (410)
    Standard security
    Created On May 07, 2004
    Delivered On May 21, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property on north west side of clark street, paisley REN75209.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 21, 2004Registration of a charge (410)
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 08, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at clark street, paisley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 08, 1999
    Delivered On Feb 11, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground south of murray street,paisley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 11, 1999Registration of a charge (410)
    Standard security
    Created On Aug 14, 1997
    Delivered On Aug 22, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Areas of ground at greenhill road & stirratt street,paisley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 22, 1997Registration of a charge (410)
    Standard security
    Created On Sep 27, 1996
    Delivered On Oct 16, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 3.17 acres at clark street,paisley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 16, 1996Registration of a charge (410)
    Floating charge
    Created On Aug 28, 1996
    Delivered On Sep 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 06, 1996Registration of a charge (410)
    • Mar 29, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Oct 26, 1995
    Delivered On Nov 16, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.17 acres at clark strett, paisley, registered under title number ren 70458.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 1995Registration of a charge (410)
    • May 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 22, 1995
    Delivered On Jul 26, 1995
    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
    • Jul 26, 1995Registration of a charge (410)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (419a)

    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