J & J LETTINGS LIMITED
STRATHMIGLO

Hellopages » Fife » Fife » KY14 7PR

Company number SC272809
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address 95 HIGH STREET, STRATHMIGLO, FIFE, KY14 7PR
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 forty-five events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of J & J LETTINGS LIMITED are www.jjlettings.co.uk, and www.j-j-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Markinch Rail Station is 7.6 miles; to Glenrothes with Thornton Rail Station is 9.4 miles; to Cardenden Rail Station is 9.5 miles; to Lochgelly Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Lettings Limited is a Private Limited Company. The company registration number is SC272809. J J Lettings Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of J J Lettings Limited is 95 High Street Strathmiglo Fife Ky14 7pr. . COMPASS BUSINESS SERVICES LTD is a Secretary of the company. MOFFAT, James is a Director of the company. MOFFAT, Joanne is a Director of the company. Secretary MOFFAT, Joanne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COMPASS BUSINESS SERVICES LTD
Appointed Date: 25 July 2008

Director
MOFFAT, James
Appointed Date: 01 September 2004
60 years old

Director
MOFFAT, Joanne
Appointed Date: 01 September 2004
59 years old

Resigned Directors

Secretary
MOFFAT, Joanne
Resigned: 25 July 2008
Appointed Date: 01 September 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Persons With Significant Control

Mr James Moffat
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Moffat
Notified on: 1 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & J LETTINGS LIMITED Events

08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

01 Sep 2015
Register(s) moved to registered office address 95 High Street Strathmiglo Fife KY14 7PR
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
02 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Sep 2004
Secretary resigned
01 Sep 2004
Incorporation

J & J LETTINGS LIMITED Charges

4 February 2010
Standard security
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 6 willowgate buildings cow vennel perth being the first…
10 August 2005
Standard security
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 & 43A high street, strathmiglo FFE4295.
10 August 2005
Standard security
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 south inch terrace, perth PTH21916.
10 August 2005
Standard security
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 ballantine place, perth PTH16489.
10 August 2005
Standard security
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 inchaffray street, perth PTH10167.
20 June 2005
Bond & floating charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…