Company number SC295873
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 2 TEVIOTDALE, 3 KIRKVALE COURT, NEWTON MEARNS, GLASGOW, G77 5HL
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 thirty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 100
. The most likely internet sites of JAG PROPERTY (SCOTLAND) LIMITED are www.jagpropertyscotland.co.uk, and www.jag-property-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Jag Property Scotland Limited is a Private Limited Company.
The company registration number is SC295873. Jag Property Scotland Limited has been working since 20 January 2006.
The present status of the company is Active. The registered address of Jag Property Scotland Limited is 2 Teviotdale 3 Kirkvale Court Newton Mearns Glasgow G77 5hl. . HILL, Alan Stephen is a Secretary of the company. HILL, Alan Stephen is a Director of the company. HILL, Gary Alexander is a Director of the company. HILL, Jonathan Timothy is a Director of the company. Director HILL, Gary Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Alan Hill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
JAG PROPERTY (SCOTLAND) LIMITED Events
01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
...
... and 23 more events
26 Jan 2007
Return made up to 20/01/07; full list of members
04 Sep 2006
Partic of mort/charge *
25 Apr 2006
Partic of mort/charge *
04 Apr 2006
Director resigned
20 Jan 2006
Incorporation
1 October 2007
Standard security
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Twenty four springvale street, saltcoats AYR62816.
21 September 2007
Standard security
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Two high road, stevenston AYR20976.
23 April 2007
Standard security
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Piece of ground part of the original town parks extending…
16 August 2006
Standard security
Delivered: 4 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Seventeen d west netherton street, kilmarnock AYR48278.
18 April 2006
Standard security
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Three e charles place, kilmarnock, ayrshire.