JADE GARDENS PROPERTY CO. LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1JT

Company number SC223050
Status Active
Incorporation Date 10 September 2001
Company Type Private Limited Company
Address 41 ARGYLE PLACE, EDINBURGH, EH9 1JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 17 April 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100 . The most likely internet sites of JADE GARDENS PROPERTY CO. LTD. are www.jadegardenspropertyco.co.uk, and www.jade-gardens-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Jade Gardens Property Co Ltd is a Private Limited Company. The company registration number is SC223050. Jade Gardens Property Co Ltd has been working since 10 September 2001. The present status of the company is Active. The registered address of Jade Gardens Property Co Ltd is 41 Argyle Place Edinburgh Eh9 1jt. . CHAN-MALCOLM, Linda Hoy May is a Secretary of the company. CHAN, John is a Director of the company. CHAN, Yuk Ho is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director CHAN, Angus Hoi Kip has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAN-MALCOLM, Linda Hoy May
Appointed Date: 10 September 2001

Director
CHAN, John
Appointed Date: 10 September 2001
73 years old

Director
CHAN, Yuk Ho
Appointed Date: 19 January 2011
66 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 September 2001
Appointed Date: 10 September 2001

Director
CHAN, Angus Hoi Kip
Resigned: 31 July 2008
Appointed Date: 15 December 2004
47 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 10 September 2001
Appointed Date: 10 September 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 10 September 2001
Appointed Date: 10 September 2001

JADE GARDENS PROPERTY CO. LTD. Events

23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

07 Jan 2015
Registered office address changed from 25 South Methven Street Perth PH1 5ES to 41 Argyle Place Edinburgh EH9 1JT on 7 January 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
02 Aug 2002
New director appointed
02 Aug 2002
Director resigned
02 Aug 2002
Secretary resigned
02 Aug 2002
Director resigned
10 Sep 2001
Incorporation

JADE GARDENS PROPERTY CO. LTD. Charges

7 November 2006
Standard security
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 scott street perth.