J.O.S PROPERTIES EDINBURGH LIMITED

J.O.S PROPERTIES EDINBURGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ.O.S PROPERTIES EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235982
    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.O.S PROPERTIES EDINBURGH LIMITED?

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

    Where is J.O.S PROPERTIES EDINBURGH LIMITED located?

    Registered Office Address
    22 Cadogan Road
    Edinburgh
    EH16 6LY
    Undeliverable Registered Office AddressNo

    What were the previous names of J.O.S PROPERTIES EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCALPINE PROPERTIES LTD.May 10, 2005May 10, 2005
    LATHALLAN PROPERTIES LTDAug 28, 2002Aug 28, 2002

    What are the latest accounts for J.O.S PROPERTIES EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for J.O.S PROPERTIES EDINBURGH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J.O.S PROPERTIES EDINBURGH 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

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

    3 pagesAA

    Termination of appointment of Pauline Hetherington as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Paul Fallows as a director on Jan 01, 2015

    2 pagesAP01

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

    3 pagesAA

    Annual return made up to Aug 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Pauline Hetherington on Jan 01, 2014

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Aug 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Margaret Samuel as a secretary

    1 pagesTM02

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

    4 pagesAA

    Annual return made up to Aug 28, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Aug 28, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Termination of appointment of Josslyn Hetherington as a director

    1 pagesTM01

    Annual return made up to Aug 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Pauline Hetherington on Jan 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Aug 28, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Josslyn Mcalpine Hetherington on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of J.O.S PROPERTIES EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALLOWS, Paul
    Dundas Street
    EH3 6QQ Edinburgh
    25b
    Midlothian
    Scotland
    Director
    Dundas Street
    EH3 6QQ Edinburgh
    25b
    Midlothian
    Scotland
    ScotlandBritish50764630003
    CLARKE, Jeremy Edwin
    2 St Margarets Gardens
    FK2 0JL Polmont
    Stirlingshire
    Secretary
    2 St Margarets Gardens
    FK2 0JL Polmont
    Stirlingshire
    British87498630001
    SAMUEL, Margaret
    22 Cadogan Road
    EH16 6LY Edinburgh
    Midlothian
    Secretary
    22 Cadogan Road
    EH16 6LY Edinburgh
    Midlothian
    British105360800001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    CLARKE, Jeremy Edwin
    2 St Margarets Gardens
    FK2 0JL Polmont
    Stirlingshire
    Director
    2 St Margarets Gardens
    FK2 0JL Polmont
    Stirlingshire
    British87498630001
    CLARKE, Linda Anne
    2 Saint Margarets Gardens
    Polmont
    FK2 0JL Falkirk
    Stirlingshire
    Director
    2 Saint Margarets Gardens
    Polmont
    FK2 0JL Falkirk
    Stirlingshire
    British84188180001
    HETHERINGTON, Josslyn Mcalpine
    17 Alva Street
    EH2 4PH Edinburgh
    Director
    17 Alva Street
    EH2 4PH Edinburgh
    ScotlandBritish117587390002
    HETHERINGTON, Pauline
    22 Cadogan Road
    EH16 6LY Edinburgh
    Director
    22 Cadogan Road
    EH16 6LY Edinburgh
    ScotlandBritish96393160001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does J.O.S PROPERTIES EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 10, 2008
    Delivered On Jul 25, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    76 howdenhall drive, edinburgh.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 25, 2008Registration of a charge (410)
    Standard security
    Created On Jun 23, 2006
    Delivered On Jul 01, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    85 & 87 slateford road, edinburgh MID91162 MID91164.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 01, 2006Registration of a charge (410)
    Floating charge
    Created On Jan 18, 2006
    Delivered On Jan 20, 2006
    Outstanding
    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
    • Jan 20, 2006Registration of a charge (410)

    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