B E PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 NewChange of details for Mr Gary Richard Smith as a person with significant control on 2024-11-14

View Document

08/06/258 June 2025 NewRegistered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Simple Selfstore Ltd Block 10, Unit 5, Howden Avenue Newhouse Industrial Estate Motherwell ML1 5RY on 2025-06-08

View Document

08/06/258 June 2025 NewDirector's details changed for Mr Gary Richard Smith on 2024-11-14

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Cessation of Bridget Marie Mackay as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Bridget Marie Mackay as a director on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

04/04/174 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MARIE MACKAY / 05/04/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCUTCHEON / 05/04/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 05/04/2016

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4844260002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

11/11/1511 November 2015 CURRSHO FROM 31/08/2015 TO 30/09/2014

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4844260001

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS BRIDGET MARIE MACKAY

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR DAVID JAMES MCCUTCHEON

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR GARY RICHARD SMITH

View Document

19/08/1419 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 10

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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