EUROPE AND JERSEY ESTATES LTD.
DARVEL

Hellopages » East Ayrshire » East Ayrshire » KA17 0HP

Company number SC169037
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address 30 EAST MAIN STREET, DARVEL, AYRSHIRE, KA17 0HP
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EUROPE AND JERSEY ESTATES LTD. are www.europeandjerseyestates.co.uk, and www.europe-and-jersey-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Europe and Jersey Estates Ltd is a Private Limited Company. The company registration number is SC169037. Europe and Jersey Estates Ltd has been working since 09 October 1996. The present status of the company is Active. The registered address of Europe and Jersey Estates Ltd is 30 East Main Street Darvel Ayrshire Ka17 0hp. . JOHNSTONE, Kenneth George is a Secretary of the company. JOHNSTONE, Kenneth George is a Director of the company. JOHNSTONE, Samantha Jean is a Director of the company. JOHNSTONE, Siobhan Isabella is a Director of the company. JOHNSTONE, Sorcha Skye Alexis is a Director of the company. Secretary HALES, Ian Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HALES, Ian Alexander has been resigned. Director LEVER, Gary Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSTONE, Kenneth George
Appointed Date: 30 April 2009

Director
JOHNSTONE, Kenneth George
Appointed Date: 09 October 1996
65 years old

Director
JOHNSTONE, Samantha Jean
Appointed Date: 30 April 2009
35 years old

Director
JOHNSTONE, Siobhan Isabella
Appointed Date: 01 June 2010
34 years old

Director
JOHNSTONE, Sorcha Skye Alexis
Appointed Date: 10 March 2012
31 years old

Resigned Directors

Secretary
HALES, Ian Alexander
Resigned: 30 April 2009
Appointed Date: 09 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 October 1996
Appointed Date: 09 October 1996

Director
HALES, Ian Alexander
Resigned: 30 April 2009
Appointed Date: 09 October 1996
76 years old

Director
LEVER, Gary Thomas
Resigned: 01 October 2002
Appointed Date: 09 October 1996
70 years old

Persons With Significant Control

Mr Kenneth George Johnstone
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROPE AND JERSEY ESTATES LTD. Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 112

26 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
06 Oct 1997
Return made up to 09/10/97; full list of members
13 Dec 1996
Partic of mort/charge *
29 Nov 1996
Partic of mort/charge *
09 Oct 1996
Secretary resigned
09 Oct 1996
Incorporation

EUROPE AND JERSEY ESTATES LTD. Charges

28 April 2009
Standard security
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects on northeast side of new street, stevenson…
9 March 2006
Floating charge
Delivered: 14 March 2006
Status: Satisfied on 11 April 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 September 1999
Standard security
Delivered: 19 October 1999
Status: Satisfied on 25 October 2001
Persons entitled: Europe Developments Limited
Description: 33 squire street, glasgow.
17 November 1998
Standard security
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects south east of squire street,glasgow.
5 December 1996
Standard security
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenants interest in a lease over subjects known as new…
25 November 1996
Floating charge
Delivered: 29 November 1996
Status: Satisfied on 26 April 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…