JAY PROPERTIES (SCOTLAND) LIMITED
CUPAR

Hellopages » Fife » Fife » KY15 5LL

Company number SC242973
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address HAWKSWOOD HOUSE, PEAT INN, CUPAR, FIFE, SCOTLAND, KY15 5LL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Jo-Anne Ainscough on 23 March 2017 This document is being processed and will be available in 5 days. ; Director's details changed for John Ainscough on 23 March 2017 This document is being processed and will be available in 5 days. ; Secretary's details changed for Jo-Anne Ainscough on 23 March 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of JAY PROPERTIES (SCOTLAND) LIMITED are www.jaypropertiesscotland.co.uk, and www.jay-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Leuchars Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jay Properties Scotland Limited is a Private Limited Company. The company registration number is SC242973. Jay Properties Scotland Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Jay Properties Scotland Limited is Hawkswood House Peat Inn Cupar Fife Scotland Ky15 5ll. . AINSCOUGH, Jo-Anne is a Secretary of the company. AINSCOUGH, Jo-Anne is a Director of the company. AINSCOUGH, John is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AINSCOUGH, Jo-Anne
Appointed Date: 28 January 2003

Director
AINSCOUGH, Jo-Anne
Appointed Date: 28 January 2003
66 years old

Director
AINSCOUGH, John
Appointed Date: 28 January 2003
67 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Nominee Director
ACS NOMINEES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

JAY PROPERTIES (SCOTLAND) LIMITED Events

23 Mar 2017
Director's details changed for Jo-Anne Ainscough on 23 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Director's details changed for John Ainscough on 23 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Secretary's details changed for Jo-Anne Ainscough on 23 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Director's details changed for John Ainscough on 23 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Director's details changed for Jo-Anne Ainscough on 23 March 2017
This document is being processed and will be available in 5 days.

...
... and 44 more events
04 Feb 2004
New secretary appointed;new director appointed
12 Feb 2003
New secretary appointed;new director appointed
11 Feb 2003
Director resigned
11 Feb 2003
Secretary resigned
28 Jan 2003
Incorporation

JAY PROPERTIES (SCOTLAND) LIMITED Charges

10 September 2014
Charge code SC24 2973 0003
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Contains floating charge…
16 May 2007
Standard security
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to two thousand two hundred and…
27 February 2007
Floating charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…