JRB (EDINBURGH) LIMITED

SC186058
TAXASSIST ACCOUNTANTS 52 BRUCE STREET DUNFERMLINE FIFE KY12 7AG

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 3 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 3 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 10 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 accounts Annual Accounts 10 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 officers Termination of appointment of director (Pamela Brown) 1 Buy now
28 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2018 accounts Annual Accounts 9 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
22 Jan 2016 accounts Annual Accounts 7 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 officers Termination of appointment of director (Robbie Brown) 1 Buy now
15 Jun 2015 officers Termination of appointment of director (Natalie Brown) 1 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
10 Jan 2014 accounts Annual Accounts 6 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
05 Mar 2012 capital Return of Allotment of shares 6 Buy now
25 Jan 2012 officers Appointment of director (Natalie Brown) 2 Buy now
25 Jan 2012 officers Appointment of director (Robbie Brown) 2 Buy now
25 Jan 2012 officers Appointment of director (Mrs Pamela Brown) 2 Buy now
01 Sep 2011 officers Termination of appointment of director (Pamela Brown) 1 Buy now
02 Aug 2011 officers Termination of appointment of director (Janet Mclean) 1 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 officers Appointment of director (Mr James Robert Brown) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Appointment of director (Miss Janet Hood Mclean) 2 Buy now
12 Feb 2010 officers Termination of appointment of secretary (James Brown) 1 Buy now
12 Feb 2010 officers Termination of appointment of director (James Brown) 1 Buy now
12 Feb 2010 officers Termination of appointment of director (John Robertson) 1 Buy now
12 Feb 2010 officers Appointment of director (Mrs Pamela Brown) 2 Buy now
26 Aug 2009 annual-return Return made up to 26/05/09; full list of members 3 Buy now
11 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2009 accounts Annual Accounts 7 Buy now
22 Jul 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 May 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Jul 2008 annual-return Return made up to 26/05/08; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 7 Buy now
16 Jul 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
14 Aug 2006 accounts Annual Accounts 10 Buy now
06 Jul 2006 annual-return Return made up to 26/05/06; full list of members 2 Buy now
16 May 2006 accounts Accounting reference date shortened from 31/10/06 to 30/06/06 1 Buy now
22 Dec 2005 accounts Annual Accounts 10 Buy now
09 Sep 2005 officers New secretary appointed 1 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
15 Jun 2005 annual-return Return made up to 26/05/05; full list of members 7 Buy now
10 Jun 2005 address Registered office changed on 10/06/05 from: 73 gorgie road edinburgh 1 Buy now
02 Dec 2004 accounts Annual Accounts 8 Buy now
12 Jun 2004 annual-return Return made up to 26/05/04; full list of members 7 Buy now
15 Mar 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
15 Mar 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
03 Mar 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
03 Mar 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
26 Feb 2004 address Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD 1 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 50 albany street edinburgh midlothian EH1 3QR 1 Buy now
27 Nov 2003 mortgage Partic of mort/charge ***** 5 Buy now
01 Sep 2003 accounts Annual Accounts 8 Buy now
01 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2003 annual-return Return made up to 26/05/03; full list of members 7 Buy now
12 Jun 2003 officers New secretary appointed 2 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: c/o robertsons 73 gorgie road edinburgh EH11 2LA 1 Buy now
03 Dec 2002 accounts Annual Accounts 8 Buy now
09 Jul 2002 annual-return Return made up to 26/05/02; full list of members 7 Buy now
12 Apr 2002 mortgage Partic of mort/charge ***** 5 Buy now
19 Mar 2002 mortgage Partic of mort/charge ***** 5 Buy now
18 Mar 2002 mortgage Partic of mort/charge ***** 6 Buy now
12 Dec 2001 officers Director resigned 1 Buy now
30 Nov 2001 accounts Annual Accounts 7 Buy now
03 Sep 2001 officers New secretary appointed 2 Buy now
03 Sep 2001 officers Secretary resigned 1 Buy now
09 Aug 2001 annual-return Return made up to 26/05/01; full list of members 7 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: 51 south bridge edinburgh EH1 1LL 1 Buy now
26 Oct 2000 annual-return Return made up to 26/05/00; full list of members 7 Buy now
22 Aug 2000 accounts Annual Accounts 6 Buy now
04 Feb 2000 accounts Accounting reference date extended from 31/05/99 to 31/10/99 1 Buy now
27 Oct 1999 mortgage Partic of mort/charge ***** 5 Buy now
13 Oct 1999 annual-return Return made up to 26/05/99; full list of members 6 Buy now
08 Aug 1999 officers New secretary appointed 2 Buy now
08 Aug 1999 officers New director appointed 2 Buy now
08 Aug 1999 officers New director appointed 2 Buy now