JRB (EDINBURGH) LIMITED

JRB (EDINBURGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJRB (EDINBURGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC186058
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JRB (EDINBURGH) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JRB (EDINBURGH) LIMITED located?

    Registered Office Address
    Taxassist Accountants
    52 Bruce Street
    KY12 7AG Dunfermline
    Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JRB (EDINBURGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for JRB (EDINBURGH) LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2025
    Next Confirmation Statement DueJun 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2024
    OverdueNo

    What are the latest filings for JRB (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Taxassist Accountants 52 Bruce Street Dunfermline Fife KY12 7AG on Mar 04, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Brown as a director on Mar 15, 2019

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2018 to Sep 30, 2018

    1 pagesAA01

    Registered office address changed from C/O Jim Brown 18 Gogarloch Bank Edinburgh EH12 9LA to Q Court 3 Quality Street Edinburgh EH4 5BP on Mar 04, 2019

    1 pagesAD01

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Who are the officers of JRB (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, James Robert
    52 Bruce Street
    KY12 7AG Dunfermline
    Taxassist Accountants
    Fife
    United Kingdom
    Director
    52 Bruce Street
    KY12 7AG Dunfermline
    Taxassist Accountants
    Fife
    United Kingdom
    ScotlandScottishCompany Director27206610002
    BROWN, James Robert
    18 Gogarloch Bank
    EH12 9LA Edinburgh
    Midlothian
    Secretary
    18 Gogarloch Bank
    EH12 9LA Edinburgh
    Midlothian
    ScottishDirector27206610002
    CALLAGHAN, Patrick Christopher
    198 Gorgie Road
    EH11 2NX Edinburgh
    Midlothian
    Secretary
    198 Gorgie Road
    EH11 2NX Edinburgh
    Midlothian
    British72847450001
    MACDONALD, Alistair Iain
    16 Cameron March
    EH16 5XG Edinburgh
    Lothian
    Secretary
    16 Cameron March
    EH16 5XG Edinburgh
    Lothian
    British34694740001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    SOUTH BRIDGE CORPORATE SERVICES LIMITED
    51 South Bridge
    EH1 1LL Edinburgh
    Lothian
    Secretary
    51 South Bridge
    EH1 1LL Edinburgh
    Lothian
    90294610001
    SOUTH BRIDGE CORPORATE SERVICES LIMITED
    50 Albany Street
    EH1 3QR Edinburgh
    Lothian
    Secretary
    50 Albany Street
    EH1 3QR Edinburgh
    Lothian
    88523190001
    BROWN, James Robert
    18 Gogarloch Bank
    EH12 9LA Edinburgh
    Midlothian
    Director
    18 Gogarloch Bank
    EH12 9LA Edinburgh
    Midlothian
    ScotlandScottishCompany Director27206610002
    BROWN, Natalie
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    Director
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    ScotlandBritishCompany Director166176190001
    BROWN, Pamela
    3 Quality Street
    EH4 5BP Edinburgh
    Q Court
    Scotland
    Director
    3 Quality Street
    EH4 5BP Edinburgh
    Q Court
    Scotland
    ScotlandBritishCompany Director99984970001
    BROWN, Pamela
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    Director
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    ScotlandBritishCivil Servant99984970001
    BROWN, Robbie
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    Director
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    ScotlandBritishCompany Director166176150001
    CALLAGHAN, Patrick Christopher
    198 Gorgie Road
    EH11 2NX Edinburgh
    Midlothian
    Director
    198 Gorgie Road
    EH11 2NX Edinburgh
    Midlothian
    BritishOperations72847450001
    MACINNES, Donald Robert
    89 Colinton Mains Grove
    EH13 9DG Edinburgh
    Director
    89 Colinton Mains Grove
    EH13 9DG Edinburgh
    ScotlandBritishAccounts65489650001
    MCLEAN, Janet Hood
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    Director
    c/o Jim Brown
    Gogarloch Bank
    EH12 9LA Edinburgh
    18
    Scotland
    United KingdomBritishDirector129603640001
    ROBERTSON, John Grant
    8 Galachlawside
    EH10 7JG Edinburgh
    Lothian
    Director
    8 Galachlawside
    EH10 7JG Edinburgh
    Lothian
    BritishPro Football1065830003
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Who are the persons with significant control of JRB (EDINBURGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Robert Brown
    52 Bruce Street
    KY12 7AG Dunfermline
    Taxassist Accountants
    Fife
    United Kingdom
    Jul 01, 2016
    52 Bruce Street
    KY12 7AG Dunfermline
    Taxassist Accountants
    Fife
    United Kingdom
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JRB (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 20, 2003
    Delivered On Nov 27, 2003
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 5 november 2003
    Short particulars
    The licensed premises formerly known as "the harp bar" and then as "the nips o brandy" and thereafter as "sneaky pete's" and now as "abbar" situated at 73 cowgate, edinburgh (title number MID11753).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2003Registration of a charge (410)
    Standard security
    Created On Apr 09, 2002
    Delivered On Apr 12, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Licensed premises known as the burns tavern, 184 high street, leslie.
    Persons Entitled
    • Caledonian Heritable Limited
    Transactions
    • Apr 12, 2002Registration of a charge (410)
    Standard security
    Created On Mar 07, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Abbar, 73 cowgate, edinburgh.
    Persons Entitled
    • Caledonian Heritable Limited
    Transactions
    • Mar 19, 2002Registration of a charge (410)
    • Mar 19, 2025Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 28, 2002
    Delivered On Mar 18, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Caledonian Heritable Limited
    Transactions
    • Mar 18, 2002Registration of a charge (410)
    • Mar 15, 2004Alteration to a floating charge (466 Scot)
    • Mar 15, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 22, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The burns tavern, 184 high street, leslie, fife.
    Persons Entitled
    • Carlsberg-Tetley Scotland Limited
    Transactions
    • Oct 27, 1999Registration of a charge (410)
    • Mar 19, 2025Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 19, 1999
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The burns tavern, 184 high street, leslie, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 1999Registration of a charge (410)
    • Mar 19, 2025Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 19, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The old forresters arms, 2/4 harbour place, inverkeithing.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1999Registration of a charge (410)
    • Mar 19, 2025Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 19, 1999
    Delivered On Apr 21, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The old forresters arms, 2/4 harbour place, inverkeithing.
    Persons Entitled
    • Belhaven Brewery Co LTD
    Transactions
    • Apr 21, 1999Registration of a charge (410)
    Floating charge
    Created On Mar 10, 1999
    Delivered On Mar 12, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 1999Registration of a charge (410)
    • Jun 03, 1999Alteration to a floating charge (466 Scot)
    • Mar 03, 2004Alteration to a floating charge (466 Scot)
    • Mar 03, 2004Alteration to a floating charge (466 Scot)
    • Apr 06, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0