B & L PROPERTIES (SCOTLAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Registration of charge SC2239040013, created on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to Unit 9 Rfl House Anderson Street Dunblane Stirlingshire FK15 6AJ on 2023-03-07

View Document

06/03/236 March 2023 Director's details changed for Mr Simon Howard Littlejohn on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Catriona Elizabeth Cameron on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Catriona Elizabeth Cameron as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Simon Howard Littlejohn as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mrs Catriona Elizabeth Cameron on 2023-03-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, 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

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA ELIZABETH CAMERON / 17/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CATRIONA ELIZABETH CAMERON / 17/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON HOWARD LITTLEJOHN / 17/08/2018

View Document

17/08/1817 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CATRIONA ELIZABETH CAMERON / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD LITTLEJOHN / 17/08/2018

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

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2239040012

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD LITTLEJOHN / 10/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ELIZABETH CAMERON / 22/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA ELIZABETH CAMERON / 22/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD LITTLEJOHN / 22/01/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LITTLEJOHN / 01/12/2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATRIONA BISSET / 17/04/2006

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/04/088 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 PARTIC OF MORT/CHARGE *****

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: MACFARLANE GRAY CHARTERED ACCOUNTANTS 15 GLADSTONE PLACE STIRLING FK8 2NX

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

22/05/0422 May 2004 PARTIC OF MORT/CHARGE *****

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 PARTIC OF MORT/CHARGE *****

View Document

28/04/0328 April 2003 PARTIC OF MORT/CHARGE *****

View Document

13/03/0313 March 2003 PARTIC OF MORT/CHARGE *****

View Document

19/02/0319 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 PARTIC OF MORT/CHARGE *****

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

21/03/0221 March 2002 PARTIC OF MORT/CHARGE *****

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 PARTIC OF MORT/CHARGE *****

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 COMPANY NAME CHANGED LEDGE 622 LIMITED CERTIFICATE ISSUED ON 08/11/01

View Document

03/10/013 October 2001 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