BBB PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BBB PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC313181

Incorporation date

07/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 George Square, Edinburgh, Midlothian EH8 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon26/03/2025
Application to strike the company off the register
dot icon20/01/2025
Satisfaction of charge SC3131810001 in full
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon16/12/2024
Satisfaction of charge SC3131810002 in full
dot icon16/12/2024
Satisfaction of charge SC3131810003 in full
dot icon16/12/2024
Satisfaction of charge SC3131810004 in full
dot icon16/12/2024
Satisfaction of charge SC3131810005 in full
dot icon16/12/2024
Satisfaction of charge SC3131810006 in full
dot icon16/12/2024
Satisfaction of charge SC3131810007 in full
dot icon16/12/2024
Satisfaction of charge SC3131810008 in full
dot icon16/12/2024
Satisfaction of charge SC3131810009 in full
dot icon16/12/2024
Satisfaction of charge SC3131810010 in full
dot icon16/12/2024
Satisfaction of charge SC3131810011 in full
dot icon28/08/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon12/09/2022
Appointment of Mr Kenneth George Brewster as a director on 2022-09-08
dot icon12/09/2022
Appointment of Mr Steven John Brewster as a director on 2022-09-08
dot icon29/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/04/2022
Termination of appointment of Thorntons Law Llp as a secretary on 2022-04-07
dot icon27/01/2022
Confirmation statement made on 2021-12-07 with updates
dot icon09/06/2021
Registration of charge SC3131810002, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810003, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810004, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810005, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810006, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810007, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810008, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810009, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810010, created on 2021-06-08
dot icon09/06/2021
Registration of charge SC3131810011, created on 2021-06-08
dot icon07/06/2021
Registration of charge SC3131810001, created on 2021-05-31
dot icon05/05/2021
Cessation of John Madden Bennett as a person with significant control on 2021-03-01
dot icon06/04/2021
Notification of Cairnmore Limited as a person with significant control on 2021-03-01
dot icon06/04/2021
Cessation of George Pattullo Brewster as a person with significant control on 2021-03-01
dot icon06/04/2021
Termination of appointment of John Madden Bennett as a director on 2021-03-01
dot icon06/04/2021
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 26 George Square Edinburgh Midlothian EH8 9LD on 2021-04-06
dot icon24/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/02/2020
Director's details changed for Mr John Madden Bennett on 2020-02-03
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon29/11/2018
Notification of George Pattullo Brewster as a person with significant control on 2016-04-06
dot icon05/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon30/03/2016
Resolutions
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/01/2009
Gbp ic 3/2\09/12/08\gbp sr 1@1=1\
dot icon31/12/2008
Appointment terminated director john bankhead
dot icon11/12/2008
Return made up to 07/12/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/02/2008
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon03/01/2008
Return made up to 07/12/07; full list of members
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Memorandum and Articles of Association
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
Ad 07/02/07--------- £ si 2@1=2 £ ic 1/3
dot icon22/03/2007
Secretary's particulars changed
dot icon12/02/2007
Certificate of change of name
dot icon07/02/2007
Registered office changed on 07/02/07 from: 50 castle street dundee DD1 3RU
dot icon07/12/2006
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
30/11/2022
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.28M
-
0.00
1.66K
-
2022
0
5.44M
-
0.00
1.67K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, Kenneth George
Director
08/09/2022 - Present
6
Brewster, Steven John
Director
08/09/2022 - Present
6
THORNTONS LAW LLP
Corporate Secretary
07/12/2006 - 07/04/2022
97
Bennett, John Madden
Director
07/02/2007 - 01/03/2021
18
Brewster, George Pattullo
Director
07/02/2007 - Present
28

Persons with Significant Control

3
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 BBB PROPERTIES LIMITED

BBB PROPERTIES LIMITED is an(a) Dissolved company incorporated on 07/12/2006 with the registered office located at 26 George Square, Edinburgh, Midlothian EH8 9LD. 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 BBB PROPERTIES LIMITED?

toggle

BBB PROPERTIES LIMITED is currently Dissolved. It was registered on 07/12/2006 and dissolved on 17/06/2025.

Where is BBB PROPERTIES LIMITED located?

toggle

BBB PROPERTIES LIMITED is registered at 26 George Square, Edinburgh, Midlothian EH8 9LD.

What does BBB PROPERTIES LIMITED do?

toggle

BBB 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 BBB PROPERTIES LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.