Company NameJSB (2018) Ltd
DirectorsJohn Clelland and Scott Macilwriath Duguid
Company StatusActive
Company NumberSC339975
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NameWhyte & Barrie (Hamilton) Limited

Business Activity

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

Directors

Director NameMr John Clelland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Crosshill Road
Strathaven
Lanarkshire
ML10 6DS
Scotland
Director NameMr Scott Macilwriath Duguid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address88 North Lodge Avenue
Motherwell
Strathclyde
ML1 2SB
Scotland
Secretary NameMr John Clelland
StatusCurrent
Appointed31 October 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
Director NameMr Scott Cameron
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCommercial Letting Agent
Country of ResidenceScotland
Correspondence Address92 Durward Avenue
Shawlands
Glasgow
G41 3SG
Scotland
Director NameMr Alan Robert Crooks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Ferns
Blackwood
Lesmahagow
Lanark
ML11 9XT
Scotland
Director NameMr John Leighton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleChartered Surveyors
Country of ResidenceScotland
Correspondence AddressThe Vines
Milton Street
Carluke
Lanarkshire
ML8 5BL
Scotland
Director NameMr Robert O'Neill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Hillhouse Farm Road
Lanark
Lanarkshire
ML11 9HS
Scotland
Secretary NameMr Scott Cameron
StatusResigned
Appointed12 November 2009(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
Secretary NameI A Stewart & Company (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
Lanarkshire
ML11 9DB
Scotland

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£272,887
Cash£15,005
Current Liabilities£609,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

3 July 2008Delivered on: 8 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 campbell street, hamilton.
Outstanding
3 July 2008Delivered on: 8 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 barrack street, hamilton.
Outstanding
9 May 2008Delivered on: 22 May 2008
Satisfied on: 15 July 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
29 November 2019Cessation of Robert O'neill as a person with significant control on 12 February 2019 (1 page)
29 November 2019Termination of appointment of Robert O'neill as a director on 12 February 2019 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
26 November 2018Termination of appointment of Alan Robert Crooks as a director on 31 October 2018 (1 page)
26 November 2018Termination of appointment of John Leighton as a director on 31 October 2018 (1 page)
26 November 2018Cessation of John Leighton as a person with significant control on 31 October 2018 (1 page)
26 November 2018Appointment of Mr John Clelland as a secretary on 31 October 2018 (2 pages)
26 November 2018Cessation of Scott Cameron as a person with significant control on 31 October 2018 (1 page)
26 November 2018Cessation of Alan Robert Crooks as a person with significant control on 31 October 2018 (1 page)
26 November 2018Termination of appointment of Scott Cameron as a secretary on 31 October 2018 (1 page)
26 November 2018Termination of appointment of Scott Cameron as a director on 31 October 2018 (1 page)
18 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-11
(1 page)
18 October 2018Company name changed whyte & barrie (hamilton) LIMITED\certificate issued on 18/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (10 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (10 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
7 May 2016Satisfaction of charge 3 in full (4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
(9 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
(9 pages)
15 July 2015Satisfaction of charge 1 in full (1 page)
15 July 2015Satisfaction of charge 1 in full (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(9 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(9 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 300
(9 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 300
(9 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
23 March 2010Director's details changed for Mr Robert O' Neill on 20 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
23 March 2010Director's details changed for Mr Robert O' Neill on 20 March 2010 (2 pages)
22 March 2010Termination of appointment of I a Stewart & Company as a secretary (1 page)
22 March 2010Appointment of Mr Scott Cameron as a secretary (1 page)
22 March 2010Termination of appointment of I a Stewart & Company as a secretary (1 page)
22 March 2010Appointment of Mr Scott Cameron as a secretary (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (6 pages)
30 March 2009Return made up to 20/03/09; full list of members (6 pages)
30 March 2009Director's change of particulars / john clelland / 31/12/2008 (1 page)
30 March 2009Secretary's change of particulars / I a stewart & company / 20/12/2008 (2 pages)
30 March 2009Secretary's change of particulars / I a stewart & company / 20/12/2008 (2 pages)
30 March 2009Director's change of particulars / john clelland / 31/12/2008 (1 page)
16 January 2009Registered office changed on 16/01/2009 from 1 hope street lanark ML11 7LZ (1 page)
16 January 2009Registered office changed on 16/01/2009 from 1 hope street lanark ML11 7LZ (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 32 campbell street hamilton ML3 6AS united kingdom (1 page)
6 June 2008Registered office changed on 06/06/2008 from 32 campbell street hamilton ML3 6AS united kingdom (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Incorporation (17 pages)
20 March 2008Incorporation (17 pages)