J & E PROPERTIES (SCOTLAND) LTD.
GLASGOW E.S. SEATING LIMITED ALLIEDTITAN LIMITED

Hellopages » Glasgow City » Glasgow City » G5 0TY

Company number SC243880
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address 562-564 LAWMOOR STREET, DIXON BLAZES INDUSTRIAL ESTATE, GLASGOW, G5 0TY
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 Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 February 2017 with updates; Registration of charge SC2438800005, created on 10 January 2017. The most likely internet sites of J & E PROPERTIES (SCOTLAND) LTD. are www.jepropertiesscotland.co.uk, and www.j-e-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 Cathcart Rail Station is 1.7 miles; to Charing Cross (Glasgow) Rail Station is 1.8 miles; to Busby Rail Station is 4.3 miles; to Baillieston Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J E Properties Scotland Ltd is a Private Limited Company. The company registration number is SC243880. J E Properties Scotland Ltd has been working since 13 February 2003. The present status of the company is Active. The registered address of J E Properties Scotland Ltd is 562 564 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0ty. . ROBERTSON, Elizabeth Stewart is a Secretary of the company. ROBERTSON, John Taylor is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTSON, Elizabeth Stewart
Appointed Date: 13 February 2003

Director
ROBERTSON, John Taylor
Appointed Date: 13 February 2003
66 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Mr John Taylor Robertson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

J & E PROPERTIES (SCOTLAND) LTD. Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
11 Jan 2017
Registration of charge SC2438800005, created on 10 January 2017
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

...
... and 35 more events
11 Apr 2003
New secretary appointed
11 Apr 2003
New director appointed
21 Feb 2003
Memorandum and Articles of Association
18 Feb 2003
Company name changed alliedtitan LIMITED\certificate issued on 18/02/03
13 Feb 2003
Incorporation

J & E PROPERTIES (SCOTLAND) LTD. Charges

10 January 2017
Charge code SC24 3880 0005
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 566-568 lamoor street, dixon blazes industrial estate…
9 February 2012
Floating charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 February 2007
Standard security
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 whitehill terrace st andrews FFE28282.
24 September 2004
Standard security
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects 562 and 564 lawmoor street, dixon blazes…
10 July 2004
Floating charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…