JCA PROPERTIES LIMITED
Overview
| Company Name | JCA PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC183402 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JCA PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is JCA PROPERTIES LIMITED located?
| Registered Office Address | 10 Seaward Place G41 1HH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JCA PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for JCA PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for JCA PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Amanda Jane Hart on Jan 01, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Amanda Hart as a person with significant control on Jan 01, 2024 | 2 pages | PSC04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Feb 04, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew George Hart on Feb 04, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Registered office address changed from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to 10 Seaward Place Glasgow G41 1HH on Jun 20, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 04, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew George Hart on Feb 10, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Micro company accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Registration of charge SC1834020012, created on Mar 13, 2020 | 8 pages | MR01 | ||
Confirmation statement made on Feb 04, 2020 with updates | 4 pages | CS01 | ||
Cessation of Emma Loise Hart as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 20, 2020 with updates | 4 pages | CS01 | ||
Notification of Amanda Hart as a person with significant control on Dec 25, 2019 | 2 pages | PSC01 | ||
Who are the officers of JCA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HART, Margaret Ann | Secretary | Lochwinnoch Road PA13 4DZ Kilmacolm Dromore Renfrewshire | British | 61940740002 | ||||||
| HART, Amanda Jane | Director | Seaward Place G41 1HH Glasgow 10 Scotland | Scotland | British | 266073690001 | |||||
| HART, Andrew George | Director | Sandringham Avenue Newton Mearns G77 5DU Glasgow 36 United Kingdom | Scotland | Scottish | 79804130008 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| HART, Colin David | Director | 11 Springfield Lea EH30 9XD South Queensferry West Lothian | British | 61940630001 | ||||||
| HART, John Douglas | Director | Lochwinnoch Road PA13 4DZ Kilmacolm Dromore Renfrewshire | British | 59788900004 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of JCA PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Emma Loise Hart | Dec 25, 2019 | c/o ACCOUNTANTS PLUS 82 Muir Street ML3 6BJ Hamilton Upper Floor, Unit 1 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Amanda Jane Hart | Dec 25, 2019 | Seaward Place G41 1HH Glasgow 10 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Douglas Hart | Apr 06, 2016 | Lochwinnoch Road PA13 4DZ Kilmacolm Dromore United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Colin David Hart | Apr 06, 2016 | Springfield Lea EH30 9XD South Queensferry 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew George Hart | Apr 06, 2016 | Sandringham Avenue Newton Mearns G77 5DU Glasgow 36 United Kingdom | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
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