JMS PROPERTIES (SCOTLAND) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Aamir Khokhar on 2024-06-24

View Document

13/12/2313 December 2023 Notification of Ak Forecourts North Ltd as a person with significant control on 2023-10-19

View Document

13/12/2313 December 2023 Cessation of John Sommerville as a person with significant control on 2023-10-19

View Document

13/12/2313 December 2023 Cessation of Margaret Sommerville as a person with significant control on 2023-10-19

View Document

01/11/231 November 2023 Current accounting period shortened from 2024-10-19 to 2024-06-30

View Document

01/11/231 November 2023 Registered office address changed from 4 Leemuir View Carluke Lanarkshire ML8 4AN to 16 Balblair Road Airdrie Lanarkshire ML6 6GQ on 2023-11-01

View Document

01/11/231 November 2023 Previous accounting period extended from 2023-06-30 to 2023-10-19

View Document

27/10/2327 October 2023 Registration of charge SC2518000006, created on 2023-10-26

View Document

27/10/2327 October 2023 Termination of appointment of John Sommerville as a director on 2023-10-19

View Document

27/10/2327 October 2023 Termination of appointment of Margaret Sommerville as a secretary on 2023-10-19

View Document

27/10/2327 October 2023 Appointment of Aamir Khokhar as a director on 2023-10-19

View Document

24/10/2324 October 2023 Registration of charge SC2518000004, created on 2023-10-19

View Document

24/10/2324 October 2023 Registration of charge SC2518000005, created on 2023-10-19

View Document

19/10/2319 October 2023 Annual accounts for year ending 19 Oct 2023

View Accounts

04/10/234 October 2023 Statement of capital following an allotment of shares on 2003-06-30

View Document

04/10/234 October 2023 Second filing for the notification of Margaret Sommerville as a person with significant control

View Document

22/09/2322 September 2023 Change of details for Mr John Sommerville as a person with significant control on 2016-04-06

View Document

20/09/2320 September 2023 Change of details for Mrs Margaret Sommerville as a person with significant control on 2020-11-13

View Document

20/09/2320 September 2023 Change of details for Mr John Sommerville as a person with significant control on 2016-04-06

View Document

12/09/2312 September 2023 Satisfaction of charge SC2518000003 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 1 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 2 in full

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET SOMMERVILLE

View Document

13/11/2013 November 2020 Notification of Margaret Sommerville as a person with significant control on 2020-11-13

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SOMMERVILLE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/11/1514 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2518000003

View Document

20/08/1520 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 11 CRIEFF AVENUE CHAPELHALL AIRDRIE ML6 8HD

View Document

08/07/108 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOMMERVILLE / 01/11/2009

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SOMMERVILLE / 01/11/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

07/08/047 August 2004 PARTIC OF MORT/CHARGE *****

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 COMPANY NAME CHANGED BATHGATE SERVICE STATION LIMITED CERTIFICATE ISSUED ON 09/06/04

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 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