Company NameJRB (Edinburgh) Limited
DirectorsJames Robert Brown and Pamela Brown
Company StatusActive
Company NumberSC186058
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Robert Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed30 March 2011(12 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaxassist Accountants 52 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
Director NameMrs Pamela Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(13 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Gogarloch Bank
Edinburgh
EH12 9LA
Scotland
Director NameMr James Robert Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Gogarloch Bank
Edinburgh
Midlothian
EH12 9LA
Scotland
Secretary NameMr Alistair Iain MacDonald
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Director NamePatrick Christopher Callaghan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2002)
RoleOperations
Correspondence Address198 Gorgie Road
Edinburgh
Midlothian
EH11 2NX
Scotland
Director NameMr Donald Robert Macinnes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 13 July 2000)
RoleAccounts
Country of ResidenceScotland
Correspondence Address89 Colinton Mains Grove
Edinburgh
EH13 9DG
Scotland
Director NameJohn Grant Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2010)
RolePro Football
Correspondence Address8 Galachlawside
Edinburgh
Lothian
EH10 7JG
Scotland
Secretary NamePatrick Christopher Callaghan
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address198 Gorgie Road
Edinburgh
Midlothian
EH11 2NX
Scotland
Secretary NameMr James Robert Brown
NationalityScottish
StatusResigned
Appointed07 September 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Gogarloch Bank
Edinburgh
Midlothian
EH12 9LA
Scotland
Director NameMrs Pamela Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2011)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address18 Gogarloch Bank
Edinburgh
EH12 9LA
Scotland
Director NameMiss Janet Hood McLean
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gogarloch Bank
Edinburgh
EH12 9LA
Scotland
Director NameNatalie Brown
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Gogarloch Bank
Edinburgh
EH12 9LA
Scotland
Director NameRobbie Brown
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Gogarloch Bank
Edinburgh
EH12 9LA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameSouth Bridge Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 20 August 2001)
Correspondence Address50 Albany Street
Edinburgh
Lothian
EH1 3QR
Scotland
Secretary NameSouth Bridge Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2005)
Correspondence Address51 South Bridge
Edinburgh
Lothian
EH1 1LL
Scotland

Location

Registered AddressTaxassist Accountants
52 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Natalie Brown
25.00%
Ordinary
25 at £1Pamela Brown
25.00%
Ordinary
25 at £1Robbie Brown
25.00%
Ordinary
23 at £1James Brown
23.00%
Ordinary
2 at £1James Robert Brown
2.00%
Ordinary

Financials

Year2014
Net Worth£294,702
Cash£7,196
Current Liabilities£188,259

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

20 November 2003Delivered on: 27 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 5 november 2003.
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).
Outstanding
9 April 2002Delivered on: 12 April 2002
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises known as the burns tavern, 184 high street, leslie.
Outstanding
7 March 2002Delivered on: 19 March 2002
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Abbar, 73 cowgate, edinburgh.
Outstanding
28 February 2002Delivered on: 18 March 2002
Persons entitled: Caledonian Heritable Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 October 1999Delivered on: 27 October 1999
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The burns tavern, 184 high street, leslie, fife.
Outstanding
19 April 1999Delivered on: 22 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The burns tavern, 184 high street, leslie, fife.
Outstanding
19 April 1999Delivered on: 21 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old forresters arms, 2/4 harbour place, inverkeithing.
Outstanding
19 April 1999Delivered on: 21 April 1999
Persons entitled: Belhaven Brewery Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old forresters arms, 2/4 harbour place, inverkeithing.
Outstanding
10 March 1999Delivered on: 12 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
15 June 2015Termination of appointment of Natalie Brown as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Natalie Brown as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Robbie Brown as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Robbie Brown as a director on 1 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(6 pages)
25 January 2012Appointment of Robbie Brown as a director (2 pages)
25 January 2012Appointment of Mrs Pamela Brown as a director (2 pages)
25 January 2012Appointment of Natalie Brown as a director (2 pages)
1 September 2011Termination of appointment of Pamela Brown as a director (1 page)
2 August 2011Termination of appointment of Janet Mclean as a director (1 page)
1 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2011Registered office address changed from C/O Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP on 30 March 2011 (1 page)
30 March 2011Appointment of Mr James Robert Brown as a director (2 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
3 March 2010Appointment of Miss Janet Hood Mclean as a director (2 pages)
12 February 2010Termination of appointment of James Brown as a secretary (1 page)
12 February 2010Termination of appointment of John Robertson as a director (1 page)
12 February 2010Appointment of Mrs Pamela Brown as a director (2 pages)
12 February 2010Termination of appointment of James Brown as a director (1 page)
26 August 2009Return made up to 26/05/09; full list of members (3 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 July 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Return made up to 26/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 July 2007Return made up to 26/05/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
6 July 2006Return made up to 26/05/06; full list of members (2 pages)
16 May 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
22 December 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
15 June 2005Return made up to 26/05/05; full list of members (7 pages)
10 June 2005Registered office changed on 10/06/05 from: 73 gorgie road edinburgh (1 page)
2 December 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
12 June 2004Return made up to 26/05/04; full list of members (7 pages)
15 March 2004Alterations to a floating charge (8 pages)
15 March 2004Alterations to a floating charge (8 pages)
3 March 2004Alterations to a floating charge (8 pages)
3 March 2004Alterations to a floating charge (8 pages)
26 February 2004Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
30 January 2004Registered office changed on 30/01/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
27 November 2003Partic of mort/charge * (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
1 July 2003Secretary resigned;director resigned (1 page)
12 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 June 2003New secretary appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: c/o robertsons 73 gorgie road edinburgh EH11 2LA (1 page)
3 December 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
9 July 2002Return made up to 26/05/02; full list of members (7 pages)
12 April 2002Partic of mort/charge * (5 pages)
19 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (6 pages)
12 December 2001Director resigned (1 page)
30 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
9 August 2001Return made up to 26/05/01; full list of members (7 pages)
9 August 2001Registered office changed on 09/08/01 from: 51 south bridge edinburgh EH1 1LL (1 page)
26 October 2000Return made up to 26/05/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 February 2000Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
27 October 1999Partic of mort/charge * (5 pages)
13 October 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
3 June 1999Alterations to a floating charge (8 pages)
22 April 1999Partic of mort/charge * (5 pages)
21 April 1999Partic of mort/charge * (5 pages)
21 April 1999Partic of mort/charge * (5 pages)
22 March 1999Registered office changed on 22/03/99 from: 8A randolph crescent edinburgh EH3 7TH (1 page)
12 March 1999Partic of mort/charge * (6 pages)
12 December 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 78 montgomery street edinburgh EH7 5JA (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
26 May 1998Incorporation (16 pages)