About

Registered Number: SC123270
Date of Incorporation: 22/02/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: 61a North Castle Street, Edinburgh, EH2 3LJ

 

Having been setup in 1990, B of E Properties Ltd are based in Edinburgh. There are 4 directors listed as Killay, Victoria Wendy, Macdonald, Alexander, Murray, Kenneth Christopher, Ward, Graeme for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLAY, Victoria Wendy 03 April 1990 05 March 1991 1
MACDONALD, Alexander 17 June 1991 27 February 1992 1
MURRAY, Kenneth Christopher 03 April 1990 28 March 1994 1
WARD, Graeme 05 March 1991 27 February 1992 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 January 2014
RESOLUTIONS - N/A 12 September 2013
SH19 - Statement of capital 24 July 2013
RESOLUTIONS - N/A 08 July 2013
MEM/ARTS - N/A 08 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2013
CAP-SS - N/A 08 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 17 December 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 02 July 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 23 June 1997
RESOLUTIONS - N/A 23 June 1997
CERT10 - Re-registration of a company from public to private 23 June 1997
MAR - Memorandum and Articles - used in re-registration 23 June 1997
53 - Application by a public company for re-registration as a private company 23 June 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 29 January 1995
288 - N/A 02 December 1994
CERTNM - Change of name certificate 18 April 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 April 1994
287 - Change in situation or address of Registered Office 14 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
AUD - Auditor's letter of resignation 13 April 1994
288 - N/A 12 April 1994
363s - Annual Return 09 March 1994
288 - N/A 26 October 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 21 May 1992
363s - Annual Return 30 March 1992
288 - N/A 03 March 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 21 November 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 November 1991
RESOLUTIONS - N/A 15 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1991
123 - Notice of increase in nominal capital 09 October 1991
288 - N/A 13 August 1991
AA - Annual Accounts 20 June 1991
288 - N/A 07 May 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
363a - Annual Return 03 March 1991
287 - Change in situation or address of Registered Office 25 February 1991
288 - N/A 25 February 1991
287 - Change in situation or address of Registered Office 21 February 1991
287 - Change in situation or address of Registered Office 11 July 1990
CERTNM - Change of name certificate 10 July 1990
RESOLUTIONS - N/A 30 April 1990
MEM/ARTS - N/A 30 April 1990
287 - Change in situation or address of Registered Office 17 April 1990
288 - N/A 17 April 1990
288 - N/A 17 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1990
CERTNM - Change of name certificate 29 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.