BEAVERBANK PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Beaverbank Properties Limited C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Andrew Edward White on 2024-10-23

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 SAIL ADDRESS CREATED

View Document

13/06/1313 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/03/137 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/09/1013 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 AUDITOR'S RESIGNATION

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK

View Document

12/12/0912 December 2009 MAX SHARE ALLOTMENT REVOKED 27/11/2009

View Document

12/12/0912 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 1

View Document

10/12/0910 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER MCCALL

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR RONALD ROBSON

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 POSSIBLE CONFLICT OF INTEREST 15/12/2008

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/05/0827 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROWN

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 7 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7NA

View Document

22/07/0222 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTIC OF MORT/CHARGE *****

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

02/06/002 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 3 ALBYN PLACE EDINBURGH EH2 4NQ

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 COMPANY NAME CHANGED KENMORE RETAIL LIMITED CERTIFICATE ISSUED ON 22/06/94

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company