J & E PROPERTIES (SCOTLAND) LTD.



Company Documents

DateDescription
19/03/2419 March 2024 NewConfirmation statement made on 2024-03-19 with no updates

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
18/03/2318 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Satisfaction of charge SC2438800006 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2438800005

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2438800009

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2438800008

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2438800007

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1930 September 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2438800006

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2438800005

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1423 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document



24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1126 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR ROBERTSON / 13/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED E.S. SEATING LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 12 GLENACRE DRIVE LARGS KA30 9BH

View Document

06/10/046 October 2004 PARTIC OF MORT/CHARGE *****

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/07/0417 July 2004 PARTIC OF MORT/CHARGE *****

View Document

15/03/0415 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED ALLIEDTITAN LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

13/02/0313 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company