Background WavePink WaveYellow Wave

EUROPE AND JERSEY ESTATES LTD. (SC169037)

EUROPE AND JERSEY ESTATES LTD. (SC169037) is an active UK company. incorporated on 9 October 1996. with registered office in Darvel. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROPE AND JERSEY ESTATES LTD. has been registered for 29 years. Current directors include JOHNSTONE, Kenneth George, JOHNSTONE, Samantha Jean, JOHNSTONE, Siobhan Isabella and 2 others.

Company Number
SC169037
Status
active
Type
ltd
Incorporated
9 October 1996
Age
29 years
Address
30 East Main Street, Darvel, KA17 0HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTONE, Kenneth George, JOHNSTONE, Samantha Jean, JOHNSTONE, Siobhan Isabella, JOHNSTONE, Sorcha Skye Alexis, SEGGIE, Alice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPE AND JERSEY ESTATES LTD.

EUROPE AND JERSEY ESTATES LTD. is an active company incorporated on 9 October 1996 with the registered office located in Darvel. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROPE AND JERSEY ESTATES LTD. was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

SC169037

LTD Company

Age

29 Years

Incorporated 9 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

30 East Main Street Darvel, KA17 0HP,

Previous Addresses

30 East Main Street Darvel Ayrshire KA17 0HP Scotland
From: 25 October 2013To: 25 October 2013
7 Glen Water Low Greenbank Darvel Ayrshire KA17 0NT Scotland
From: 9 October 1996To: 25 October 2013
Timeline

8 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 10
Director Joined
Oct 12
Loan Cleared
Apr 13
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Director Joined
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

JOHNSTONE, Kenneth George

Active
Glen Water, DarvelKA17 0NT
Secretary
Appointed 30 Apr 2009

JOHNSTONE, Kenneth George

Active
Glen Water, DarvelKA17 0NT
Born February 1960
Director
Appointed 09 Oct 1996

JOHNSTONE, Samantha Jean

Active
Glen Water, DarvelKA17 0NT
Born December 1989
Director
Appointed 30 Apr 2009

JOHNSTONE, Siobhan Isabella

Active
East Main Street, DarvelKA17 0HP
Born September 1991
Director
Appointed 01 Jun 2010

JOHNSTONE, Sorcha Skye Alexis

Active
East Main Street, DarvelKA17 0HP
Born March 1994
Director
Appointed 10 Mar 2012

SEGGIE, Alice

Active
East Main Street, DarvelKA17 0HP
Born December 1972
Director
Appointed 17 Jun 2021

HALES, Ian Alexander

Resigned
Ranfurly House, Bridge Of WeirPA11 3DE
Secretary
Appointed 09 Oct 1996
Resigned 30 Apr 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Oct 1996
Resigned 09 Oct 1996

HALES, Ian Alexander

Resigned
Ranfurly House, Bridge Of WeirPA11 3DE
Born January 1949
Director
Appointed 09 Oct 1996
Resigned 30 Apr 2009

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 09 Oct 1996
Resigned 01 Oct 2002

Persons with significant control

1

Mr Kenneth George Johnstone

Active
Glen Water, DarvelKA17 0NT
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
410(Scot)410(Scot)
Legacy
14 April 2009
287Change of Registered Office
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
14 March 2006
410(Scot)410(Scot)
Legacy
22 December 2005
88(3)88(3)
Legacy
22 December 2005
88(2)R88(2)R
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
23 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
25 October 2001
419a(Scot)419a(Scot)
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2001
AAAnnual Accounts
Legacy
26 April 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
410(Scot)410(Scot)
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
25 November 1998
410(Scot)410(Scot)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
410(Scot)410(Scot)
Legacy
29 November 1996
410(Scot)410(Scot)
Legacy
9 October 1996
288bResignation of Director or Secretary
Incorporation Company
9 October 1996
NEWINCIncorporation