Advanced company searchLink opens in new window

BBB PROPERTIES LIMITED

Company number SC313181

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
12 Sep 2022 AP01 Appointment of Mr Kenneth George Brewster as a director on 8 September 2022
12 Sep 2022 AP01 Appointment of Mr Steven John Brewster as a director on 8 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
07 Apr 2022 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 7 April 2022
27 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
09 Jun 2021 MR01 Registration of charge SC3131810002, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810003, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810004, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810005, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810006, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810007, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810008, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810009, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810010, created on 8 June 2021
09 Jun 2021 MR01 Registration of charge SC3131810011, created on 8 June 2021
07 Jun 2021 MR01 Registration of charge SC3131810001, created on 31 May 2021
05 May 2021 PSC07 Cessation of John Madden Bennett as a person with significant control on 1 March 2021
06 Apr 2021 PSC02 Notification of Cairnmore Limited as a person with significant control on 1 March 2021
06 Apr 2021 PSC07 Cessation of George Pattullo Brewster as a person with significant control on 1 March 2021
06 Apr 2021 TM01 Termination of appointment of John Madden Bennett as a director on 1 March 2021
06 Apr 2021 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 26 George Square Edinburgh Midlothian EH8 9LD on 6 April 2021
24 Feb 2021 AA Total exemption full accounts made up to 30 November 2020