Founded in 2001, B & L Properties (Scotland) Ltd has its registered office in Springbank Road, it has a status of "Active". B & L Properties (Scotland) Ltd has one director listed as Cameron, Catriona Elizabeth in the Companies House registry. We don't currently know the number of employees at B & L Properties (Scotland) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Catriona Elizabeth | 01 November 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 17 August 2018 | |
PSC04 - N/A | 17 August 2018 | |
CH01 - Change of particulars for director | 17 August 2018 | |
CH03 - Change of particulars for secretary | 17 August 2018 | |
PSC04 - N/A | 17 August 2018 | |
CH01 - Change of particulars for director | 17 August 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 18 August 2017 | |
MR01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 21 December 2012 | |
CH01 - Change of particulars for director | 11 September 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH03 - Change of particulars for secretary | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 02 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2008 | |
419a(Scot) - N/A | 23 April 2008 | |
419a(Scot) - N/A | 23 April 2008 | |
419a(Scot) - N/A | 23 April 2008 | |
419a(Scot) - N/A | 23 April 2008 | |
419a(Scot) - N/A | 23 April 2008 | |
410(Scot) - N/A | 09 April 2008 | |
410(Scot) - N/A | 09 April 2008 | |
410(Scot) - N/A | 09 April 2008 | |
419a(Scot) - N/A | 08 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
410(Scot) - N/A | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 27 September 2007 | |
363a - Annual Return | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 27 September 2006 | |
363s - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 21 July 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 19 August 2004 | |
410(Scot) - N/A | 22 May 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
410(Scot) - N/A | 30 July 2003 | |
410(Scot) - N/A | 28 April 2003 | |
410(Scot) - N/A | 13 March 2003 | |
225 - Change of Accounting Reference Date | 19 February 2003 | |
363s - Annual Return | 21 October 2002 | |
410(Scot) - N/A | 05 August 2002 | |
287 - Change in situation or address of Registered Office | 01 May 2002 | |
410(Scot) - N/A | 21 March 2002 | |
RESOLUTIONS - N/A | 07 March 2002 | |
410(Scot) - N/A | 21 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
CERTNM - Change of name certificate | 08 November 2001 | |
NEWINC - New incorporation documents | 03 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 May 2017 | Outstanding |
N/A |
Standard security | 04 April 2008 | Outstanding |
N/A |
Standard security | 25 March 2008 | Outstanding |
N/A |
Standard security | 25 March 2008 | Outstanding |
N/A |
Bond & floating charge | 31 December 2007 | Outstanding |
N/A |
Standard security | 10 May 2004 | Fully Satisfied |
N/A |
Standard security | 23 July 2003 | Outstanding |
N/A |
Standard security | 15 April 2003 | Fully Satisfied |
N/A |
Standard security | 27 February 2003 | Fully Satisfied |
N/A |
Standard security | 26 July 2002 | Fully Satisfied |
N/A |
Standard security | 18 March 2002 | Fully Satisfied |
N/A |
Bond & floating charge | 13 February 2002 | Fully Satisfied |
N/A |