B9 PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8AF Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-07-14

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Registered office address changed from 8 C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8GA Scotland to C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8AF on 2025-03-11

View Document

05/03/255 March 2025 Registered office address changed from Unit 7 253 Glasgow Road Rutherglen Glasgow G73 1SU United Kingdom to 8 C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8GA on 2025-03-05

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Richard Robertson as a director on 2025-02-12

View Document

13/02/2513 February 2025 Appointment of Elizabeth Margaret Harris Stewart as a director on 2025-02-12

View Document

13/02/2513 February 2025 Termination of appointment of Kamall Ahmed as a director on 2024-02-26

View Document

13/01/2513 January 2025 Registered office address changed from 15 Main Street Campbeltown PA28 6AD Scotland to Unit 7 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2025-01-13

View Document

04/01/254 January 2025 Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-01-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Appointment of Mr Kamall Ahmed as a director on 2024-02-26

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/11/239 November 2023 Appointment of Mr Richard Robertson as a director on 2023-08-07

View Document

09/11/239 November 2023 Termination of appointment of Kamall Ahmed as a director on 2023-08-07

View Document

24/10/2324 October 2023 Registered office address changed from 24 Stonelaw Road Suite 3, Red Tree Rutherglen, Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2023-10-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM G/1, 60 GLENAPP STREET GLASGOW G41 2LG

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 DIRECTOR APPOINTED NABEEL AHMED

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAMALL AHMED

View Document

12/04/1612 April 2016 SECRETARY APPOINTED RICHARD THOMAS THORBURN

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 7 SHAWFIELD RETAIL PARK BOUNDARY ROAD GLASGOW G73 1DB SCOTLAND

View Document

24/02/1624 February 2016 RES02

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 11/07/14 NO CHANGES

View Document

23/02/1623 February 2016 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/02/1623 February 2016 11/07/13 NO CHANGES

View Document

23/02/1623 February 2016 COMPANY RESTORED ON 23/02/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 STRUCK OFF AND DISSOLVED

View Document

08/11/138 November 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

09/02/139 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/02/139 February 2013 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/11/129 November 2012 First Gazette notice for compulsory strike-off

View Document

09/11/129 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 0/1, 60 GLENAPP STREET GLASGOW G41 2LG

View Document

30/08/1030 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD THORBURN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMALL AHMED / 31/07/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR NABEEL AHMED

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMALL AHMED / 01/07/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED KAMALL AHMED

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 0/2, 4 FERSIT COURT GLASGOW G43 2XL

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 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