B OF E FINANCE LIMITED

Register to unlock more data on OkredoRegister

B OF E FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121134

Incorporation date

03/11/1989

Size

Dormant

Contacts

Registered address

Registered address

61a North Castle Street, Edinburgh EH2 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1989)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon21/03/2025
Notification of Paul Wigham as a person with significant control on 2025-01-06
dot icon21/03/2025
Notification of John Mcarthur as a person with significant control on 2025-01-06
dot icon21/03/2025
Cessation of Ian Douglas Lowe as a person with significant control on 2025-01-06
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon15/01/2025
Appointment of Mr Roderick John Pearson as a director on 2025-01-08
dot icon14/01/2025
Termination of appointment of Ian Douglas Lowe as a director on 2025-01-05
dot icon07/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon20/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-06-30
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Michael James Baynham on 2010-03-15
dot icon15/03/2010
Registered office address changed from 61a North Castle Street Edinburgh EH2 3LJ United Kingdom on 2010-03-15
dot icon15/03/2010
Director's details changed for Ian Douglas Lowe on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Michael James Baynham on 2010-03-15
dot icon15/03/2010
Registered office address changed from 61 North Castle Street Edinburgh EH2 3LJ on 2010-03-15
dot icon21/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon24/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon13/03/2007
Return made up to 28/02/07; full list of members
dot icon05/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon07/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/03/2005
Return made up to 28/02/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon04/03/2004
Return made up to 28/02/04; full list of members
dot icon10/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon02/03/2001
Return made up to 28/02/01; full list of members
dot icon17/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon02/03/2000
Return made up to 28/02/00; full list of members
dot icon20/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon03/03/1999
Return made up to 28/02/99; no change of members
dot icon07/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon03/03/1998
Return made up to 28/02/98; full list of members
dot icon03/07/1997
Accounts for a dormant company made up to 1997-06-30
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon23/06/1997
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/1997
Re-registration of Memorandum and Articles
dot icon23/06/1997
Application for reregistration from PLC to private
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon05/03/1997
Return made up to 28/02/97; no change of members
dot icon30/12/1996
Full accounts made up to 1996-06-30
dot icon05/03/1996
Return made up to 28/02/96; no change of members
dot icon03/11/1995
Full accounts made up to 1995-06-30
dot icon02/03/1995
Return made up to 28/02/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-06-30
dot icon02/12/1994
Director's particulars changed
dot icon14/04/1994
Accounting reference date extended from 31/12 to 30/06
dot icon14/04/1994
Registered office changed on 14/04/94 from: 3 melville crescent edinburgh EH3 7HW
dot icon14/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1994
New director appointed
dot icon13/04/1994
Auditor's resignation
dot icon12/04/1994
Director resigned
dot icon09/03/1994
Return made up to 28/02/94; full list of members
dot icon26/10/1993
Director resigned
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon29/03/1993
Return made up to 28/02/93; no change of members
dot icon21/05/1992
Full accounts made up to 1991-12-31
dot icon25/04/1992
Return made up to 28/02/92; no change of members
dot icon24/02/1992
Certificate of change of name
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
New director appointed
dot icon26/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon17/05/1991
Secretary resigned;new secretary appointed
dot icon17/05/1991
Return made up to 10/05/91; full list of members
dot icon09/02/1991
Registered office changed on 09/02/91 from: 3 hill street edinburgh EH2 3JP
dot icon16/11/1989
Resolutions
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon03/11/1989
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
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Ian Douglas
Director
07/04/1994 - 05/01/2025
53
Pearson, Roderick John
Director
08/01/2025 - Present
13
Baynham, Michael James
Director
07/04/1994 - Present
17
Frith, Russell Anthony John
Director
17/06/1991 - 07/04/1994
5
Moore, Michael Rodney Newton
Director
17/06/1991 - 16/07/1993
14

Persons with Significant Control

5
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 OF E FINANCE LIMITED

B OF E FINANCE LIMITED is an(a) Active company incorporated on 03/11/1989 with the registered office located at 61a North Castle Street, Edinburgh EH2 3LJ. 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 OF E FINANCE LIMITED?

toggle

B OF E FINANCE LIMITED is currently Active. It was registered on 03/11/1989 .

Where is B OF E FINANCE LIMITED located?

toggle

B OF E FINANCE LIMITED is registered at 61a North Castle Street, Edinburgh EH2 3LJ.

What does B OF E FINANCE LIMITED do?

toggle

B OF E FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B OF E FINANCE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.