About

Registered Number: SC343501
Date of Incorporation: 28/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Bamma Properties Ltd was registered on 28 May 2008 with its registered office in Aberdeen, it has a status of "Active". Lc Secretaries Limited, Thomson, David Stuart, Ledge Services Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, David Stuart 15 March 2010 - 1
LEDGE SERVICES LIMITED 28 May 2008 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
LC SECRETARIES LIMITED 28 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 22 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 03 April 2014
CH01 - Change of particulars for director 18 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 18 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 24 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 February 2010
AA - Annual Accounts 26 November 2009
CERTNM - Change of name certificate 16 November 2009
RESOLUTIONS - N/A 16 November 2009
AA01 - Change of accounting reference date 14 November 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
CERTNM - Change of name certificate 20 June 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 20 January 2012 Outstanding

N/A

Standard security 20 January 2012 Outstanding

N/A

Standard security 10 March 2010 Outstanding

N/A

Standard security 02 March 2010 Outstanding

N/A

Floating charge 05 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.