JACK PROPERTY INVESTMENTS LIMITED
Overview
Company Name | JACK PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC578778 |
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 JACK PROPERTY INVESTMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JACK PROPERTY INVESTMENTS LIMITED located?
Registered Office Address | King Group 3 Alva Street EH2 4PH Edinburgh Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JACK PROPERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
KING BIRKINS PROPERTIES LIMITED | Oct 18, 2017 | Oct 18, 2017 |
TCKBP 2017 LIMITED | Oct 13, 2017 | Oct 13, 2017 |
What are the latest accounts for JACK PROPERTY INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JACK PROPERTY INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for JACK PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Jamie Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jamie Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Allan Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jamie Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Jamie Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Christopher James King as a person with significant control on Oct 01, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Christopher James King on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Allan Duncan King on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Registration of charge SC5787780004, created on Sep 28, 2022 | 6 pages | MR01 | ||||||||||
Certificate of change of name Company name changed king birkins properties LIMITED\certificate issued on 28/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC5787780002, created on Aug 04, 2022 | 5 pages | MR01 | ||||||||||
Registration of charge SC5787780003, created on Aug 03, 2022 | 5 pages | MR01 | ||||||||||
Registration of charge SC5787780001, created on Jul 28, 2022 | 11 pages | MR01 | ||||||||||
Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ United Kingdom to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on Jan 27, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Jamie Duncan King as a person with significant control on Sep 15, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jamie Duncan King on Sep 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Allan Duncan King on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of JACK PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, William Stuart | Secretary | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | 288221230001 | |||||||
KING, Allan Alexander | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Director | 142458600006 | ||||
KING, Allan Duncan | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Company Director | 277555270004 | ||||
KING, Christopher James | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Director | 199896430007 | ||||
KING, Jamie Duncan | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Director | 200661410015 | ||||
BUTCHART, Ian | Director | Auchterarder PH3 1DZ Perthshire Whitefold Farm United Kingdom | Scotland | British | Director | 35277880002 | ||||
DUGUID, Tom | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Turcan Connell United Kingdom | Scotland | British | Solicitor | 168027620002 |
Who are the persons with significant control of JACK PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Allan Duncan King | Mar 28, 2018 | Auchterarder PH3 1DZ Perthshire Whitefold Farm United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher James King | Mar 28, 2018 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jamie Duncan King | Mar 28, 2018 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Allan Alexander King | Mar 28, 2018 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Turcan Connell (Trustees) Limited | Oct 13, 2017 | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange Scotland Scotland | Yes | ||||||||||
| |||||||||||||
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