J.K.B. (INVESTMENTS) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8DG

Company number SC208386
Status Active
Incorporation Date 15 June 2000
Company Type Private Limited Company
Address KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK, FRIARTON ROAD, PERTH, PERTHSHIRE, PH2 8DG
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 fifty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of J.K.B. (INVESTMENTS) LIMITED are www.jkbinvestments.co.uk, and www.j-k-b-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. J K B Investments Limited is a Private Limited Company. The company registration number is SC208386. J K B Investments Limited has been working since 15 June 2000. The present status of the company is Active. The registered address of J K B Investments Limited is King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire Ph2 8dg. . BLACK, John Mcleod is a Secretary of the company. BLACK, John Mcleod is a Director of the company. GODSMAN, George is a Director of the company. SMITH, Anne Margaret is a Director of the company. Director BLACK, Sheena Jane has been resigned. Director WISHART, Alexander Marshall has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLACK, John Mcleod
Appointed Date: 15 June 2000

Director
BLACK, John Mcleod
Appointed Date: 15 June 2000
80 years old

Director
GODSMAN, George
Appointed Date: 01 May 2013
73 years old

Director
SMITH, Anne Margaret
Appointed Date: 19 September 2007
60 years old

Resigned Directors

Director
BLACK, Sheena Jane
Resigned: 20 February 2013
Appointed Date: 15 June 2000
79 years old

Director
WISHART, Alexander Marshall
Resigned: 23 January 2009
Appointed Date: 15 June 2000
71 years old

J.K.B. (INVESTMENTS) LIMITED Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10

04 Feb 2016
Accounts for a small company made up to 31 March 2015
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10

31 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 44 more events
24 Apr 2001
Accounting reference date shortened from 30/06/01 to 31/03/01
23 Jan 2001
Registered office changed on 23/01/01 from: friarton house friarton road perth perthshire PH2 8BB
07 Sep 2000
Partic of mort/charge *
09 Aug 2000
Partic of mort/charge *
15 Jun 2000
Incorporation

J.K.B. (INVESTMENTS) LIMITED Charges

3 October 2007
Standard security
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9.43 acres at lynedoch industrial estate, dalcure, county…
3 October 2007
Standard security
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 areas of ground on east side of friarton road, perth…
26 September 2007
Bond & floating charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 June 2007
Standard security
Delivered: 30 June 2007
Status: Satisfied on 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9.043 acres known as lynedoch industrial estate, dalcrue…
29 August 2000
Standard security
Delivered: 7 September 2000
Status: Satisfied on 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former gas works site, friarton road, perth.
31 July 2000
Floating charge
Delivered: 9 August 2000
Status: Satisfied on 16 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…