BEAVERBANK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEAVERBANK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151201

Incorporation date

02/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Round House, Woodbush, Dunbar EH42 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1994)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/01/2026
Registered office address changed from Beaverbank Properties Limited C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to The Round House Woodbush Dunbar EH42 1HB on 2026-01-08
dot icon04/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Director's details changed for Mr Andrew Edward White on 2024-10-23
dot icon23/10/2024
Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Beaverbank Properties Limited C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2024-10-23
dot icon30/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon20/11/2020
Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 2020-11-20
dot icon16/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon16/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon02/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon06/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon13/06/2013
Register inspection address has been changed
dot icon13/06/2013
Register(s) moved to registered inspection location
dot icon07/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon05/10/2010
Full accounts made up to 2009-06-30
dot icon13/09/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon26/08/2010
Auditor's resignation
dot icon25/08/2010
Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 2010-08-25
dot icon28/01/2010
Termination of appointment of Robert Brook as a director
dot icon28/01/2010
Termination of appointment of John Kennedy as a director
dot icon12/12/2009
Resolutions
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon10/12/2009
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon06/10/2009
Termination of appointment of Peter Mccall as a secretary
dot icon17/07/2009
Appointment terminated director ronald robson
dot icon15/06/2009
Return made up to 02/06/09; full list of members
dot icon12/03/2009
Resolutions
dot icon02/02/2009
Full accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 02/06/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-07-31
dot icon27/05/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon13/03/2008
Appointment terminated secretary john brown
dot icon13/03/2008
Director appointed mr ronald alexander robson
dot icon13/03/2008
Secretary appointed mr peter michael mccall
dot icon13/03/2008
Appointment terminated director john brown
dot icon05/06/2007
Return made up to 02/06/07; full list of members
dot icon04/06/2007
Full accounts made up to 2006-07-31
dot icon09/06/2006
Return made up to 02/06/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-07-31
dot icon08/07/2005
Director's particulars changed
dot icon13/06/2005
Return made up to 02/06/05; full list of members
dot icon05/03/2005
Full accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 02/06/04; full list of members
dot icon12/08/2004
Director's particulars changed
dot icon11/12/2003
Full accounts made up to 2003-07-31
dot icon10/06/2003
Return made up to 02/06/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-07-31
dot icon17/12/2002
Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7NA
dot icon22/07/2002
Return made up to 02/06/02; full list of members
dot icon28/05/2002
Auditor's resignation
dot icon11/01/2002
Full accounts made up to 2001-07-31
dot icon19/12/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon28/06/2001
Return made up to 02/06/01; full list of members
dot icon02/02/2001
Partic of mort/charge *
dot icon22/01/2001
New director appointed
dot icon28/12/2000
Director resigned
dot icon27/11/2000
Full accounts made up to 2000-07-31
dot icon23/06/2000
Registered office changed on 23/06/00 from: 61 dublin street edinburgh EH3 6NL
dot icon02/06/2000
Return made up to 02/06/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-07-31
dot icon02/02/2000
New secretary appointed
dot icon02/02/2000
Secretary resigned
dot icon29/11/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon23/06/1999
Return made up to 02/06/99; no change of members
dot icon17/03/1999
Full accounts made up to 1998-07-31
dot icon23/10/1998
Director's particulars changed
dot icon23/10/1998
Secretary's particulars changed
dot icon27/05/1998
Return made up to 02/06/98; full list of members
dot icon20/05/1998
Registered office changed on 20/05/98 from: 3 albyn place edinburgh EH2 4NQ
dot icon18/03/1998
Full accounts made up to 1997-07-31
dot icon26/06/1997
Return made up to 02/06/97; no change of members
dot icon30/05/1997
Full accounts made up to 1996-07-31
dot icon12/08/1996
New director appointed
dot icon28/06/1996
Return made up to 02/06/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-07-31
dot icon31/05/1995
Return made up to 02/06/95; full list of members
dot icon19/01/1995
Accounting reference date notified as 31/07
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Certificate of change of name
dot icon03/06/1994
New secretary appointed;director resigned
dot icon03/06/1994
Secretary resigned;new director appointed
dot icon03/06/1994
New director appointed
dot icon03/06/1994
Registered office changed on 03/06/94 from: 24 great king street edinburgh EH3 6QN
dot icon02/06/1994
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
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew Edward
Director
08/10/2001 - Present
104

Persons with Significant Control

0

No PSC data available.

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 BEAVERBANK PROPERTIES LIMITED

BEAVERBANK PROPERTIES LIMITED is an(a) Active company incorporated on 02/06/1994 with the registered office located at The Round House, Woodbush, Dunbar EH42 1HB. 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 BEAVERBANK PROPERTIES LIMITED?

toggle

BEAVERBANK PROPERTIES LIMITED is currently Active. It was registered on 02/06/1994 .

Where is BEAVERBANK PROPERTIES LIMITED located?

toggle

BEAVERBANK PROPERTIES LIMITED is registered at The Round House, Woodbush, Dunbar EH42 1HB.

What does BEAVERBANK PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BEAVERBANK PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.