About

Registered Number: SC200930
Date of Incorporation: 21/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 7 Howe Street, Edinburgh, EH3 6TE,

 

Based in Edinburgh, Bespoke Property Developments Ltd was founded on 21 October 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 12 January 2009
410(Scot) - N/A 08 August 2008
410(Scot) - N/A 08 August 2008
410(Scot) - N/A 07 August 2008
AA - Annual Accounts 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
419a(Scot) - N/A 03 April 2008
410(Scot) - N/A 19 March 2008
410(Scot) - N/A 05 February 2008
225 - Change of Accounting Reference Date 04 February 2008
419a(Scot) - N/A 14 November 2007
363s - Annual Return 14 November 2007
419a(Scot) - N/A 13 September 2007
AA - Annual Accounts 05 September 2007
419a(Scot) - N/A 16 August 2007
419a(Scot) - N/A 07 July 2007
419a(Scot) - N/A 07 July 2007
419a(Scot) - N/A 07 July 2007
410(Scot) - N/A 27 April 2007
410(Scot) - N/A 25 April 2007
410(Scot) - N/A 30 March 2007
410(Scot) - N/A 15 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
410(Scot) - N/A 09 September 2006
287 - Change in situation or address of Registered Office 19 May 2006
410(Scot) - N/A 11 May 2006
419a(Scot) - N/A 26 January 2006
419a(Scot) - N/A 26 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 01 September 2004
410(Scot) - N/A 14 November 2003
363s - Annual Return 31 October 2003
410(Scot) - N/A 25 September 2003
410(Scot) - N/A 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
AA - Annual Accounts 25 June 2003
287 - Change in situation or address of Registered Office 13 March 2003
419a(Scot) - N/A 12 March 2003
287 - Change in situation or address of Registered Office 26 November 2002
363s - Annual Return 31 October 2002
410(Scot) - N/A 17 September 2002
410(Scot) - N/A 12 September 2002
419a(Scot) - N/A 20 August 2002
410(Scot) - N/A 09 July 2002
AA - Annual Accounts 30 May 2002
419a(Scot) - N/A 30 April 2002
410(Scot) - N/A 02 November 2001
363s - Annual Return 29 October 2001
419a(Scot) - N/A 26 October 2001
410(Scot) - N/A 24 August 2001
AA - Annual Accounts 30 May 2001
410(Scot) - N/A 23 April 2001
419a(Scot) - N/A 17 April 2001
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
419a(Scot) - N/A 16 May 2000
410(Scot) - N/A 08 May 2000
410(Scot) - N/A 10 April 2000
410(Scot) - N/A 01 February 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 04 August 2008 Outstanding

N/A

Standard security 04 August 2008 Outstanding

N/A

Standard security 01 August 2008 Outstanding

N/A

Standard security 10 March 2008 Outstanding

N/A

Standard security 28 January 2008 Outstanding

N/A

Standard security 23 April 2007 Outstanding

N/A

Standard security 18 April 2007 Fully Satisfied

N/A

Standard security 12 March 2007 Fully Satisfied

N/A

Standard security 12 December 2006 Fully Satisfied

N/A

Standard security 29 August 2006 Fully Satisfied

N/A

Standard security 08 May 2006 Outstanding

N/A

Standard security 07 November 2003 Fully Satisfied

N/A

Standard security 10 September 2003 Fully Satisfied

N/A

Standard security 01 September 2003 Fully Satisfied

N/A

Standard security 10 September 2002 Fully Satisfied

N/A

Standard security 06 September 2002 Fully Satisfied

N/A

Standard security 03 July 2002 Fully Satisfied

N/A

Standard security 26 October 2001 Fully Satisfied

N/A

Standard security 10 August 2001 Fully Satisfied

N/A

Standard security 04 April 2001 Fully Satisfied

N/A

Floating charge 03 May 2000 Outstanding

N/A

Standard security 04 April 2000 Fully Satisfied

N/A

Standard security 17 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.