Advanced company searchLink opens in new window

JACK PROPERTY INVESTMENTS LIMITED

Company number SC578778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 PSC04 Change of details for Mr Jamie Duncan King as a person with significant control on 7 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Jamie Duncan King on 7 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Allan Duncan King on 7 March 2024
07 Mar 2024 CH01 Director's details changed for Mr Jamie Duncan King on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mr Jamie Duncan King as a person with significant control on 7 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 PSC04 Change of details for Mr Christopher James King as a person with significant control on 1 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Christopher James King on 1 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Allan Duncan King on 1 October 2022
04 Oct 2022 MR01 Registration of charge SC5787780004, created on 28 September 2022
28 Sep 2022 CERTNM Company name changed king birkins properties LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
10 Aug 2022 MR01 Registration of charge SC5787780002, created on 4 August 2022
10 Aug 2022 MR01 Registration of charge SC5787780003, created on 3 August 2022
04 Aug 2022 MR01 Registration of charge SC5787780001, created on 28 July 2022
27 Jan 2022 AD01 Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ United Kingdom to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 27 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 PSC04 Change of details for Mr Jamie Duncan King as a person with significant control on 15 September 2021
12 Oct 2021 CH01 Director's details changed for Mr Jamie Duncan King on 15 September 2021
12 Oct 2021 CH01 Director's details changed for Mr Allan Duncan King on 1 October 2021
12 Oct 2021 AP03 Appointment of Mr William Stuart Murray as a secretary on 1 October 2021
07 May 2021 RP04AP01 Second filing for the appointment of Mr Allan Alexander King as a director