Having been setup in 2005, The Business & Property Bureau Ltd have registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at the business. This company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONACHAN, Andrew William | 01 September 2014 | - | 1 |
RUMMENS, Deborah Kay | 03 August 2005 | 31 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HBM SAYERS GIUSTI MARTIN | 01 February 2006 | 31 July 2008 | 1 |
SINCLAIR MCCORMICK & GIUSTI MARTIN | 03 August 2005 | 31 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
MR01 - N/A | 25 September 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 08 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
CS01 - N/A | 22 August 2017 | |
AD01 - Change of registered office address | 29 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AD01 - Change of registered office address | 21 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 23 October 2013 | |
RESOLUTIONS - N/A | 03 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2013 | |
CC04 - Statement of companies objects | 03 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 16 May 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 13 February 2012 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 24 June 2010 | |
363a - Annual Return | 11 September 2009 | |
363a - Annual Return | 21 October 2008 | |
410(Scot) - N/A | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
410(Scot) - N/A | 02 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363s - Annual Return | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
410(Scot) - N/A | 04 October 2005 | |
410(Scot) - N/A | 31 August 2005 | |
287 - Change in situation or address of Registered Office | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
NEWINC - New incorporation documents | 03 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2019 | Outstanding |
N/A |
Standard security | 06 August 2008 | Outstanding |
N/A |
Bond & floating charge | 31 July 2008 | Fully Satisfied |
N/A |
Standard security | 21 September 2005 | Outstanding |
N/A |
Floating charge | 24 August 2005 | Fully Satisfied |
N/A |