About

Registered Number: SC288409
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Melville House 70 Drymen Road, Bearsden, Glasgow, G61 2RH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.