J & S PROPERTIES (GLASGOW) LIMITED
Overview
Company Name | J & S PROPERTIES (GLASGOW) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC354896 |
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 J & S PROPERTIES (GLASGOW) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is J & S PROPERTIES (GLASGOW) LIMITED located?
Registered Office Address | 6 6 Blair Road Crossford ML8 5RF Crossford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J & S PROPERTIES (GLASGOW) LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO TWO HUNDRED AND SEVENTY LIMITED | Feb 11, 2009 | Feb 11, 2009 |
What are the latest accounts for J & S PROPERTIES (GLASGOW) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 27, 2025 |
Next Accounts Due On | Nov 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 27, 2024 |
What is the status of the latest confirmation statement for J & S PROPERTIES (GLASGOW) LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for J & S PROPERTIES (GLASGOW) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 27, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 27, 2023 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 27, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Feb 27, 2021 | 3 pages | AA | ||
Termination of appointment of Janet Catherine Mitchell Buntin as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 27, 2020 | 3 pages | AA | ||
Registered office address changed from The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE to 6 6 Blair Road Crossford Crossford ML8 5RF on Apr 30, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Janet Catherine Mitchell Buntin as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 27, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 27, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 27, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 11, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of J & S PROPERTIES (GLASGOW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEILSON, Scott Alexander | Director | 19/21 Dinart Street Riddrie G33 2BU Glasgow | Scotland | British | Joiner | 118983390001 | ||||
MACDONALDS, SOLICITORS | Secretary | St Stephen's House 279 Bath Street G2 4JL Glasgow | 119080540001 | |||||||
BUNTIN, Janet Catherine Mitchell | Director | 6 Blair Road Crossford ML8 5RF Crossford 6 United Kingdom | Scotland | British | Paralegal | 139000700002 | ||||
WHITE, Joyce Helen | Nominee Director | Queen Victoria Drive G14 9BP Glasgow 171 | British | Solicitor | 900032770001 |
Who are the persons with significant control of J & S PROPERTIES (GLASGOW) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Janet Catherine Mitchell Buntin | Apr 06, 2016 | 13 North Bute Street ML5 4HE Coatbridge The Old Bakery Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Scott Alexander Neilson | Apr 06, 2016 | 6 Blair Road Crossford ML8 5RF Crossford 6 United Kingdom | No |
Nationality: British 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