J.I. PROPERTIES (SCOTLAND) LIMITED

Unit 26, Dunfermline Business Centre Unit 26, Dunfermline Business Centre, Dunfermline, KY11 3BZ, Fife, United Kingdom
StatusACTIVE
Company No.SC221097
CategoryPrivate Limited Company
Incorporated10 Jul 2001
Age22 years, 11 months, 27 days
JurisdictionScotland

SUMMARY

J.I. PROPERTIES (SCOTLAND) LIMITED is an active private limited company with number SC221097. It was incorporated 22 years, 11 months, 27 days ago, on 10 July 2001. The company address is Unit 26, Dunfermline Business Centre Unit 26, Dunfermline Business Centre, Dunfermline, KY11 3BZ, Fife, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970018

Charge creation date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

Old address: Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY

New address: Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970017

Charge creation date: 2020-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970016

Charge creation date: 2019-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2210970012

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2210970013

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970014

Charge creation date: 2019-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970015

Charge creation date: 2019-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970011

Charge creation date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970012

Charge creation date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970013

Charge creation date: 2018-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2210970009

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970010

Charge creation date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2210970009

Charge creation date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james slater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Address

Type: 287

Description: Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline KY12 7WH

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Mortgage alter floating charge

Date: 12 Dec 2002

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 07 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ASPHALT & SURFACING LIMITED

LYDMORE HOUSE,KINGS LYNN,PE30 2EU

Number:07488337
Status:ACTIVE
Category:Private Limited Company

HIDDEN GREECE REAL ESTATE LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:09548089
Status:ACTIVE
Category:Private Limited Company

IRONBARK CAPITAL LTD

INDEPENDENT HOUSE UNITS 1 AND 2 WILKS WALK,NORTHAMPTON,NN4 5DW

Number:08109879
Status:ACTIVE
Category:Private Limited Company
Number:04364719
Status:LIQUIDATION
Category:Private Limited Company

MILFORD MILLENNIUM SHOP LIMITED

4 CEDAR PARK,WIMBORNE,BH21 7SF

Number:09150815
Status:ACTIVE
Category:Private Limited Company

TALDROSE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10603204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source