About

Registered Number: SC327581
Date of Incorporation: 11/07/2007 (17 years and 9 months ago)
Company Status: Active
Date of Dissolution: 28/02/2014 (11 years and 1 month ago)
Registered Address: 24 Stonelaw Road, Suite 3, Redtree Business Suites, Rutherglen, Glasgow, G73 3TW,

 

B9 Property Management Ltd was registered on 11 July 2007 with its registered office in Rutherglen, Glasgow, it's status in the Companies House registry is set to "Active". The companies director is Thorburn, Richard Thomas. We don't currently know the number of employees at B9 Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORBURN, Richard Thomas 23 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
DISS40 - Notice of striking-off action discontinued 19 November 2019
CS01 - N/A 17 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 29 July 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DISS40 - Notice of striking-off action discontinued 18 October 2016
CS01 - N/A 17 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AP01 - Appointment of director 12 April 2016
AP03 - Appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 23 February 2016
RT01 - Application for administrative restoration to the register 23 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 08 November 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 09 February 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
GAZ1 - First notification of strike-off action in London Gazette 09 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 30 August 2010
AA - Annual Accounts 18 May 2010
TM02 - Termination of appointment of secretary 16 November 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.