UKBizDB.co.uk

S & J PROPERTY LETTING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S & J Property Letting Ltd.. The company was founded 18 years ago and was given the registration number SC289197. The firm's registered office is in . You can find them at 191 Station Road, Shotts, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S & J PROPERTY LETTING LTD.
Company Number:SC289197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:191 Station Road, Shotts, ML7 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a Douglas Street, Carluke, ML8 5BJ

Secretary19 August 2005Active
191 Station Road, Shotts, ML7 4BA

Director16 January 2015Active
191 Station Road, Shotts, ML7 4BA

Director16 January 2015Active
29a Douglas Street, Carluke, ML8 5BJ

Director19 August 2005Active
29a Douglas Street, Carluke, ML8 5BJ

Director19 August 2005Active
191 Station Road, Shotts, ML7 4BA

Director28 October 2019Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary19 August 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director19 August 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director19 August 2005Active

People with Significant Control

Mr Andrew James Bridges
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:191 Station Road, ML7 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Graeme Scott Bridges
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:191 Station Road, ML7 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person secretary company with change date.

Download
2017-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.