Company NameJ.K.B. (Investments) Limited
Company StatusActive
Company NumberSC208386
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John McLeod Black
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Secretary NameMr John McLeod Black
NationalityBritish
StatusCurrent
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Croft
Forgandenny
Perth
Perthshire
PH2 9HS
Scotland
Director NameGeorge Godsman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMrs Sheena Jane Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMr Jordan John Black
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMrs Sheena Jane Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Croft
Forgandenny
Perth
Perthshire
PH2 9HS
Scotland
Director NameMr Alexander Marshall Wishart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview House
Hillside,Dundee Road
Perth
Tayside
PH2 7BA
Scotland
Director NameMrs Anne Margaret Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressOrdie House
Stanley
Perth
Perthshire
PH1 4PR
Scotland

Contact

Websitecastlecroft.com
Email address[email protected]
Telephone01738 472000
Telephone regionPerth

Location

Registered AddressKing James Vi Business Centre Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Alexander Marshall Wishart
40.00%
Ordinary
4 at £1John Macleod Black
40.00%
Ordinary
2 at £1Sheena Jane Black
20.00%
Ordinary

Financials

Year2014
Net Worth-£811,663
Current Liabilities£1,141,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

15 November 2017Delivered on: 21 November 2017
Persons entitled: Santander UK PLC (Company Reg No 2294747)

Classification: A registered charge
Particulars: The area of ground lying to the east of friarton road, perth being the subjects registered in the land register of scotland under title number PTH17772.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Santander UK PLC (Company Reg No 2294747)

Classification: A registered charge
Particulars: The subjects at lynedoch industrial estate, pitcairngreen, perth PH1 3LX being the subjects registered in the land register of scotland under title number PTH31557.
Outstanding
26 October 2017Delivered on: 13 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 October 2007Delivered on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.43 acres at lynedoch industrial estate, dalcure, county of perth PTH31557.
Outstanding
3 October 2007Delivered on: 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground on east side of friarton road, perth PTH6295 PTH17772.
Outstanding
26 September 2007Delivered on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
23 November 2017Delivered on: 27 November 2017
Persons entitled: Santander UK PLC (Company Reg No 2294747)

Classification: A registered charge
Particulars: The subjects comprising two areas of ground on the east side of friarton road, perth being the subjects registered in the land register of scotland under title number PTH6295.
Outstanding
26 June 2007Delivered on: 30 June 2007
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.043 acres known as lynedoch industrial estate, dalcrue, perthshire.
Fully Satisfied
29 August 2000Delivered on: 7 September 2000
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former gas works site, friarton road, perth.
Fully Satisfied
31 July 2000Delivered on: 9 August 2000
Satisfied on: 16 October 2007
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.
Fully Satisfied

Filing History

31 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages)
13 February 2020Director's details changed for George Godsman on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Jordan John Black as a director on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr John Mcleod Black on 12 February 2020 (2 pages)
12 February 2020Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
9 October 2019Satisfaction of charge 5 in full (1 page)
9 October 2019Satisfaction of charge 6 in full (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
29 December 2017Appointment of Mrs Sheena Jane Black as a director on 15 December 2017 (2 pages)
27 November 2017Registration of charge SC2083860010, created on 23 November 2017 (6 pages)
27 November 2017Registration of charge SC2083860010, created on 23 November 2017 (6 pages)
21 November 2017Registration of charge SC2083860009, created on 15 November 2017 (6 pages)
21 November 2017Registration of charge SC2083860008, created on 15 November 2017 (6 pages)
21 November 2017Registration of charge SC2083860008, created on 15 November 2017 (6 pages)
21 November 2017Registration of charge SC2083860009, created on 15 November 2017 (6 pages)
13 November 2017Registration of charge SC2083860007, created on 26 October 2017 (9 pages)
13 November 2017Registration of charge SC2083860007, created on 26 October 2017 (9 pages)
13 November 2017Satisfaction of charge 4 in full (1 page)
13 November 2017Satisfaction of charge 4 in full (1 page)
29 June 2017Notification of John Mcleod Black as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Alexander Marshall Wishart as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of John Mcleod Black as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of Alexander Marshall Wishart as a person with significant control on 30 June 2016 (2 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(7 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(7 pages)
4 February 2016Accounts for a small company made up to 31 March 2015 (9 pages)
4 February 2016Accounts for a small company made up to 31 March 2015 (9 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(7 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(7 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(7 pages)
14 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
14 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 August 2013Appointment of George Godsman as a director (3 pages)
27 August 2013Appointment of George Godsman as a director (3 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
28 February 2013Termination of appointment of Sheena Black as a director (2 pages)
28 February 2013Termination of appointment of Sheena Black as a director (2 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (11 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (11 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
14 February 2009Appointment terminated director alexander wishart (1 page)
14 February 2009Appointment terminated director alexander wishart (1 page)
18 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / alexander wishart / 15/06/2008 (1 page)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / alexander wishart / 15/06/2008 (1 page)
29 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 October 2007Dec mort/charge * (2 pages)
16 October 2007Dec mort/charge * (2 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
30 June 2004Return made up to 15/06/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
1 July 2003Return made up to 15/06/03; full list of members (7 pages)
1 July 2003Return made up to 15/06/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 June 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
24 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
24 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
23 January 2001Registered office changed on 23/01/01 from: friarton house friarton road perth perthshire PH2 8BB (1 page)
23 January 2001Registered office changed on 23/01/01 from: friarton house friarton road perth perthshire PH2 8BB (1 page)
7 September 2000Partic of mort/charge * (5 pages)
7 September 2000Partic of mort/charge * (5 pages)
9 August 2000Partic of mort/charge * (6 pages)
9 August 2000Partic of mort/charge * (6 pages)
15 June 2000Incorporation (18 pages)
15 June 2000Incorporation (18 pages)