B.I.P.J. (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

B.I.P.J. (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC130296

Incorporation date

28/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

7 Castle Street, Edinburgh, Edinburgh EH2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon24/10/2025
Final Gazette dissolved following liquidation
dot icon24/07/2025
Final account prior to dissolution in MVL (final account attached)
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Registered office address changed from Flat 5/1 68 Howard Street Glasgow G1 4EE to 7 Castle Street Edinburgh Edinburgh EH2 3AH on 2024-10-23
dot icon10/10/2024
Satisfaction of charge 6 in full
dot icon10/10/2024
Satisfaction of charge 7 in full
dot icon10/10/2024
Satisfaction of charge 5 in full
dot icon10/10/2024
Satisfaction of charge 4 in full
dot icon10/10/2024
Satisfaction of charge 2 in full
dot icon10/10/2024
Satisfaction of charge 3 in full
dot icon10/10/2024
Satisfaction of charge 1 in full
dot icon26/09/2024
All of the property or undertaking no longer forms part of charge 7
dot icon26/09/2024
All of the property or undertaking no longer forms part of charge 6
dot icon26/09/2024
All of the property or undertaking no longer forms part of charge 4
dot icon26/09/2024
All of the property or undertaking no longer forms part of charge 5
dot icon26/09/2024
All of the property or undertaking no longer forms part of charge 3
dot icon26/09/2024
All of the property or undertaking no longer forms part of charge 2
dot icon26/09/2024
All of the property or undertaking no longer forms part of charge 1
dot icon19/09/2024
Micro company accounts made up to 2024-05-31
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon02/02/2022
Termination of appointment of Eileen Kane as a secretary on 2021-04-15
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 28/02/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/04/2008
Return made up to 28/02/08; full list of members
dot icon23/11/2007
Return made up to 28/02/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/04/2006
Return made up to 28/02/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/06/2005
Return made up to 28/02/05; full list of members
dot icon01/06/2005
Partial exemption accounts made up to 2004-05-31
dot icon07/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/04/2004
Return made up to 28/02/04; full list of members
dot icon27/08/2003
Return made up to 28/02/03; full list of members
dot icon23/04/2003
Registered office changed on 23/04/03 from: 17 stewart street the old village east kilbride G74 4LQ
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon17/06/2002
Return made up to 28/02/02; full list of members
dot icon12/06/2002
Secretary resigned;director resigned
dot icon12/06/2002
New secretary appointed
dot icon29/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/04/2002
Deferment of dissolution (voluntary)
dot icon30/01/2002
Total exemption small company accounts made up to 2000-05-31
dot icon30/08/2000
Appointment of a provisional liquidator
dot icon30/08/2000
Court order notice of winding up
dot icon30/08/2000
Notice of winding up order
dot icon07/08/2000
Return made up to 28/02/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-05-31
dot icon02/06/1999
Return made up to 28/02/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-05-31
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon11/03/1998
Return made up to 28/02/98; no change of members
dot icon13/10/1997
Partic of mort/charge *
dot icon18/08/1997
Partic of mort/charge *
dot icon05/03/1997
Return made up to 28/02/97; no change of members
dot icon07/02/1997
Full accounts made up to 1995-05-31
dot icon07/02/1997
Full accounts made up to 1996-05-31
dot icon16/01/1997
Partic of mort/charge *
dot icon29/03/1996
Partic of mort/charge *
dot icon22/03/1996
Return made up to 28/02/96; full list of members
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
Secretary resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
New director appointed
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Registered office changed on 28/12/95 from: 15/17 stuart street east kilbride G74 4NO
dot icon28/12/1995
Ad 31/03/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/08/1995
New director appointed
dot icon14/08/1995
New secretary appointed
dot icon11/07/1995
Partic of mort/charge *
dot icon07/07/1995
Partic of mort/charge *
dot icon04/07/1995
Partic of mort/charge *
dot icon07/06/1995
Registered office changed on 07/06/95 from: baxter house 201 glasgow rd rutherglen glasgow G73 1 sn
dot icon15/05/1995
Nc inc already adjusted 31/03/95
dot icon15/05/1995
Resolutions
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon14/03/1995
Return made up to 28/02/95; no change of members
dot icon05/01/1995
Return made up to 28/02/94; no change of members
dot icon09/11/1994
Registered office changed on 09/11/94 from: 205 hope street glasgow strathclyde G2 2UP
dot icon08/09/1994
New director appointed
dot icon05/04/1994
Accounts for a small company made up to 1993-05-31
dot icon29/06/1993
Return made up to 28/02/93; full list of members
dot icon30/12/1992
Accounts for a small company made up to 1992-05-31
dot icon08/04/1992
Return made up to 28/02/92; full list of members
dot icon08/07/1991
Accounting reference date notified as 31/05
dot icon07/03/1991
Secretary resigned;new secretary appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Registered office changed on 07/03/91 from: 24 great king street edinburgh EH3 6QN
dot icon28/02/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/01/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
544.18K
-
0.00
-
-
2022
0
394.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Brian
Director
28/02/1991 - 15/01/1996
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/02/1991 - 28/02/1991
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
28/02/1991 - 28/02/1991
3784
Mcilroy, William Oliver
Director
01/06/1995 - Present
43
Kane, Eileen
Secretary
01/12/2001 - 15/04/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I.P.J. (PROPERTIES) LIMITED

B.I.P.J. (PROPERTIES) LIMITED is an(a) Dissolved company incorporated on 28/02/1991 with the registered office located at 7 Castle Street, Edinburgh, Edinburgh EH2 3AH. There is currently 1 active director 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.I.P.J. (PROPERTIES) LIMITED?

toggle

B.I.P.J. (PROPERTIES) LIMITED is currently Dissolved. It was registered on 28/02/1991 and dissolved on 24/10/2025.

Where is B.I.P.J. (PROPERTIES) LIMITED located?

toggle

B.I.P.J. (PROPERTIES) LIMITED is registered at 7 Castle Street, Edinburgh, Edinburgh EH2 3AH.

What does B.I.P.J. (PROPERTIES) LIMITED do?

toggle

B.I.P.J. (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.I.P.J. (PROPERTIES) LIMITED?

toggle

The latest filing was on 24/10/2025: Final Gazette dissolved following liquidation.