About

Registered Number: SC269244
Date of Incorporation: 14/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 101 Rose Street South Lane, Edinburgh, EH2 3JG,

 

Blackfriars Property Developments Ltd was founded on 14 June 2004 and are based in Edinburgh. The companies directors are listed as Reich, Eleizer, Dansky, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REICH, Eleizer 15 June 2014 - 1
DANSKY, John 28 October 2004 23 May 2010 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CH01 - Change of particulars for director 23 March 2017
AD01 - Change of registered office address 19 February 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 29 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
AR01 - Annual Return 27 August 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 26 January 2010
410(Scot) - N/A 25 September 2009
410(Scot) - N/A 22 September 2009
410(Scot) - N/A 18 September 2009
466(Scot) - N/A 18 September 2009
466(Scot) - N/A 18 September 2009
410(Scot) - N/A 18 September 2009
419a(Scot) - N/A 11 September 2009
419a(Scot) - N/A 11 September 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 August 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 10 April 2008
287 - Change in situation or address of Registered Office 11 February 2008
363s - Annual Return 03 August 2006
363s - Annual Return 04 July 2005
225 - Change of Accounting Reference Date 08 June 2005
AA - Annual Accounts 08 June 2005
225 - Change of Accounting Reference Date 08 June 2005
RESOLUTIONS - N/A 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
123 - Notice of increase in nominal capital 28 April 2005
410(Scot) - N/A 09 March 2005
410(Scot) - N/A 09 March 2005
466(Scot) - N/A 14 February 2005
410(Scot) - N/A 18 January 2005
410(Scot) - N/A 18 January 2005
466(Scot) - N/A 06 January 2005
410(Scot) - N/A 06 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
CERTNM - Change of name certificate 28 October 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 16 September 2009 Fully Satisfied

N/A

Standard security 15 September 2009 Fully Satisfied

N/A

Assignation or rents 07 September 2009 Fully Satisfied

N/A

Floating charge 07 September 2009 Fully Satisfied

N/A

Standard security 22 February 2005 Fully Satisfied

N/A

Standard security 22 February 2005 Fully Satisfied

N/A

Standard security 06 January 2005 Fully Satisfied

N/A

Standard security 06 January 2005 Fully Satisfied

N/A

Bond & floating charge 25 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.