Download leads from Nexok and grow your business. Find out more

B E Properties Ltd

Documents

Total Documents60
Total Pages278

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023
15 August 2023Termination of appointment of Bridget Marie Mackay as a director on 1 August 2023
15 August 2023Cessation of Bridget Marie Mackay as a person with significant control on 1 August 2023
15 August 2023Confirmation statement made on 15 August 2023 with no updates
21 March 2023Total exemption full accounts made up to 31 March 2022
15 August 2022Confirmation statement made on 15 August 2022 with no updates
29 October 2021Total exemption full accounts made up to 31 March 2021
16 August 2021Confirmation statement made on 15 August 2021 with updates
22 January 2021Total exemption full accounts made up to 31 March 2020
19 August 2020Confirmation statement made on 15 August 2020 with no updates
29 January 2020Amended total exemption full accounts made up to 31 March 2019
18 December 2019Total exemption full accounts made up to 31 March 2019
16 August 2019Confirmation statement made on 15 August 2019 with updates
19 December 2018Total exemption full accounts made up to 31 March 2018
16 August 2018Confirmation statement made on 15 August 2018 with updates
20 December 2017Total exemption full accounts made up to 31 March 2017
17 August 2017Confirmation statement made on 15 August 2017 with updates
17 August 2017Confirmation statement made on 15 August 2017 with updates
4 April 2017Amended total exemption small company accounts made up to 31 March 2016
4 April 2017Amended total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
17 August 2016Director's details changed for Mr Gary Richard Smith on 5 April 2016
17 August 2016Confirmation statement made on 15 August 2016 with updates
17 August 2016Director's details changed for Mr David James Mccutcheon on 5 April 2016
17 August 2016Director's details changed for Mr Gary Richard Smith on 5 April 2016
17 August 2016Director's details changed for Mrs Bridget Marie Mackay on 5 April 2016
17 August 2016Director's details changed for Mrs Bridget Marie Mackay on 5 April 2016
17 August 2016Confirmation statement made on 15 August 2016 with updates
17 August 2016Director's details changed for Mr David James Mccutcheon on 5 April 2016
21 April 2016Registration of charge SC4844260002, created on 18 April 2016
21 April 2016Registration of charge SC4844260002, created on 18 April 2016
11 November 2015Current accounting period shortened from 31 August 2015 to 30 September 2014
11 November 2015Current accounting period extended from 30 September 2015 to 31 March 2016
11 November 2015Current accounting period extended from 30 September 2015 to 31 March 2016
11 November 2015Total exemption small company accounts made up to 30 September 2014
11 November 2015Total exemption small company accounts made up to 30 September 2014
11 November 2015Current accounting period shortened from 31 August 2015 to 30 September 2014
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
24 September 2014Registration of charge SC4844260001, created on 22 September 2014
24 September 2014Registration of charge SC4844260001, created on 22 September 2014
20 August 2014Appointment of Mrs Bridget Marie Mackay as a director on 15 August 2014
20 August 2014Appointment of Mrs Bridget Marie Mackay as a director on 15 August 2014
19 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 10
19 August 2014Appointment of Mr David James Mccutcheon as a director on 15 August 2014
19 August 2014Appointment of Mr David James Mccutcheon as a director on 15 August 2014
19 August 2014Appointment of Mr Gary Richard Smith as a director on 15 August 2014
19 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 10
19 August 2014Appointment of Mr Gary Richard Smith as a director on 15 August 2014
18 August 2014Termination of appointment of Cosec Limited as a director on 15 August 2014
18 August 2014Termination of appointment of Cosec Limited as a director on 15 August 2014
18 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 15 August 2014
18 August 2014Termination of appointment of Cosec Limited as a secretary on 15 August 2014
18 August 2014Termination of appointment of Cosec Limited as a secretary on 15 August 2014
18 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 August 2014
18 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 August 2014
18 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 15 August 2014
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
Sign up now to grow your client base. Plans & Pricing