J L B PROPERTY (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 4NS

Company number SC269511
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address 164 FERRY ROAD, EDINBURGH, SCOTLAND, EH6 4NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of J L B PROPERTY (SCOTLAND) LIMITED are www.jlbpropertyscotland.co.uk, and www.j-l-b-property-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. J L B Property Scotland Limited is a Private Limited Company. The company registration number is SC269511. J L B Property Scotland Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of J L B Property Scotland Limited is 164 Ferry Road Edinburgh Scotland Eh6 4ns. . SINGH, Jaswant is a Secretary of the company. SINGH, Lakhbir is a Director of the company. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Jaswant
Appointed Date: 14 September 2004

Director
SINGH, Lakhbir
Appointed Date: 14 September 2004
63 years old

Resigned Directors

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

Persons With Significant Control

Mr Lakhbir Singh
Notified on: 18 June 2016
63 years old
Nature of control: Has significant influence or control

J L B PROPERTY (SCOTLAND) LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 164 Ferry Road Edinburgh EH6 4NS on 24 March 2016
10 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 29 more events
22 Sep 2004
Ad 14/09/04--------- £ si 99@1=99 £ ic 1/100
22 Sep 2004
Registered office changed on 22/09/04 from: 11A gladstone place stirling FK8 2NN
23 Jun 2004
Secretary resigned
23 Jun 2004
Director resigned
18 Jun 2004
Incorporation

J L B PROPERTY (SCOTLAND) LIMITED Charges

18 September 2006
Standard security
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 63 elm row, edinburgh.
9 September 2005
Standard security
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 13-15 south street, dalkeith.
16 August 2005
Standard security
Delivered: 30 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 8 ardmaleish road…
24 June 2005
Standard security
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 90/6 south bridge, edinburgh.
16 February 2005
Standard security
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor eastmost flat, 3 bonnington avenue, edinburgh.
2 December 2004
Bond & floating charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…