JAL PROPERTIES LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH47 0LE

Company number SC157039
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address 17 MURRAYSGATE INDUSTRIAL ESTATE, WHITBURN, BATHGATE, WEST LOTHIAN, SCOTLAND, EH47 0LE
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 seventy-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Director's details changed for Graeme Lindsay on 15 March 2017; Registration of charge SC1570390009, created on 17 February 2017. The most likely internet sites of JAL PROPERTIES LIMITED are www.jalproperties.co.uk, and www.jal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Shotts Rail Station is 5 miles; to Falkirk Grahamston Rail Station is 10.1 miles; to Camelon Rail Station is 10.8 miles; to Carluke Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jal Properties Limited is a Private Limited Company. The company registration number is SC157039. Jal Properties Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Jal Properties Limited is 17 Murraysgate Industrial Estate Whitburn Bathgate West Lothian Scotland Eh47 0le. . LINDSAY, Anne is a Secretary of the company. LINDSAY, Anne is a Director of the company. LINDSAY, Graeme is a Director of the company. LINDSAY, John is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HIGGINS, Sharelle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINDSAY, Anne
Appointed Date: 30 March 1995

Director
LINDSAY, Anne
Appointed Date: 30 March 1995
74 years old

Director
LINDSAY, Graeme
Appointed Date: 01 September 2000
44 years old

Director
LINDSAY, John
Appointed Date: 30 March 1995
74 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

Director
HIGGINS, Sharelle
Resigned: 18 March 2016
Appointed Date: 01 September 2000
46 years old

Persons With Significant Control

Mr John Lindsay
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAL PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
15 Mar 2017
Director's details changed for Graeme Lindsay on 15 March 2017
28 Feb 2017
Registration of charge SC1570390009, created on 17 February 2017
02 Feb 2017
Registration of charge SC1570390008, created on 21 January 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 65 more events
16 Jul 1996
Return made up to 30/03/96; full list of members
05 Oct 1995
Ad 06/07/95--------- £ si 98@1=98 £ ic 2/100
05 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
05 Jul 1995
Director resigned;new director appointed
30 Mar 1995
Incorporation

JAL PROPERTIES LIMITED Charges

17 February 2017
Charge code SC15 7039 0009
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 south bridge street, bathgate, west lothian EH48 1TU…
21 January 2017
Charge code SC15 7039 0008
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 south bridge street, bathgate, west lothian.
29 August 2016
Charge code SC15 7039 0007
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
27 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 38-40 george street…
27 February 2006
Standard security
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 19 south bridge street…
11 January 2005
Bond & floating charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 March 1997
Standard security
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38-40 george street,bathgate,west lothian.
10 March 1997
Standard security
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 17,murraysgate industrial estate,whitburn,west lothian.
4 February 1997
Floating charge
Delivered: 18 February 1997
Status: Satisfied on 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…