About

Registered Number: SC249008
Date of Incorporation: 08/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (7 years and 6 months ago)
Registered Address: 252 Union Street, Aberdeen, AB10 1TN

 

Bfo Properties Ltd was established in 2003. We do not know the number of employees at Bfo Properties Ltd. There is one director listed as Grant Smith Law Practice Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
MR01 - N/A 12 January 2017
CERTNM - Change of name certificate 15 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP04 - Appointment of corporate secretary 01 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 04 November 2003
RESOLUTIONS - N/A 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.