B & L PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

B & L PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223904

Incorporation date

03/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire FK15 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/09/2024
Registration of charge SC2239040013, created on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/03/2023
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
dot icon06/03/2023
Change of details for Mr Simon Howard Littlejohn as a person with significant control on 2023-03-06
dot icon06/03/2023
Change of details for Mrs Catriona Elizabeth Cameron as a person with significant control on 2023-03-06
dot icon06/03/2023
Secretary's details changed for Mrs Catriona Elizabeth Cameron on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr Simon Howard Littlejohn on 2023-03-06
dot icon06/03/2023
Director's details changed for Mrs Catriona Elizabeth Cameron on 2023-03-06
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon19/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon19/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon17/08/2018
Change of details for Mr Simon Howard Littlejohn as a person with significant control on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Simon Howard Littlejohn on 2018-08-17
dot icon17/08/2018
Secretary's details changed for Mrs Catriona Elizabeth Cameron on 2018-08-17
dot icon17/08/2018
Change of details for Mrs Catriona Elizabeth Cameron as a person with significant control on 2018-08-17
dot icon17/08/2018
Director's details changed for Mrs Catriona Elizabeth Cameron on 2018-08-17
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon17/05/2017
Registration of charge SC2239040012, created on 2017-05-15
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/09/2012
Director's details changed for Mr Simon Howard Littlejohn on 2012-09-10
dot icon10/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Catriona Elizabeth Cameron on 2010-01-22
dot icon18/02/2010
Director's details changed for Catriona Elizabeth Cameron on 2010-01-22
dot icon03/02/2010
Director's details changed for Mr Simon Howard Littlejohn on 2010-01-22
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon18/08/2009
Director's change of particulars / simon littlejohn / 01/12/2008
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon02/09/2008
Return made up to 16/08/08; full list of members
dot icon02/09/2008
Director and secretary's change of particulars / catriona bisset / 17/04/2006
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2008
Accounts for a small company made up to 2007-03-31
dot icon07/01/2008
Partic of mort/charge *
dot icon27/09/2007
Registered office changed on 27/09/07 from: macfarlane gray chartered accountants 15 gladstone place stirling FK8 2NX
dot icon28/08/2007
Return made up to 16/08/07; full list of members
dot icon24/08/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon27/09/2006
Return made up to 16/08/06; full list of members
dot icon15/08/2005
Return made up to 16/08/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 16/08/04; full list of members
dot icon22/05/2004
Partic of mort/charge *
dot icon16/10/2003
Return made up to 03/10/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
Partic of mort/charge *
dot icon28/04/2003
Partic of mort/charge *
dot icon13/03/2003
Partic of mort/charge *
dot icon19/02/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon21/10/2002
Return made up to 03/10/02; full list of members
dot icon05/08/2002
Partic of mort/charge *
dot icon01/05/2002
Registered office changed on 01/05/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon21/03/2002
Partic of mort/charge *
dot icon07/03/2002
Resolutions
dot icon21/02/2002
Partic of mort/charge *
dot icon22/11/2001
Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/11/2001
New secretary appointed;new director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
Director resigned
dot icon08/11/2001
Certificate of change of name
dot icon03/10/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.62M
-
0.00
247.00
-
2022
2
2.53M
-
0.00
7.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS
Nominee Secretary
03/10/2001 - 01/11/2001
251
Littlejohn, Simon Howard
Director
01/11/2001 - Present
30
Cameron, Catriona Elizabeth
Director
01/11/2001 - Present
11
Durano Limited
Nominee Director
03/10/2001 - 01/11/2001
121
Cameron, Catriona Elizabeth
Secretary
01/11/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & L PROPERTIES (SCOTLAND) LIMITED

B & L PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 03/10/2001 with the registered office located at Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire FK15 6AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & L PROPERTIES (SCOTLAND) LIMITED?

toggle

B & L PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 03/10/2001 .

Where is B & L PROPERTIES (SCOTLAND) LIMITED located?

toggle

B & L PROPERTIES (SCOTLAND) LIMITED is registered at Unit 9 Rfl House, Anderson Street, Dunblane, Stirlingshire FK15 6AJ.

What does B & L PROPERTIES (SCOTLAND) LIMITED do?

toggle

B & L PROPERTIES (SCOTLAND) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for B & L PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-16 with no updates.