BSP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BSP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212096

Incorporation date

18/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

84 Murrayfield Gardens, Edinburgh EH12 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon10/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon06/09/2025
Secretary's details changed for Mr Andrew Murray Graham on 2025-09-06
dot icon06/09/2025
Registered office address changed from 32 Clarence Street Edinburgh EH3 5AF Scotland to 84 Murrayfield Gardens Edinburgh EH12 6DQ on 2025-09-06
dot icon06/09/2025
Change of details for Mr Andrew Murray Graham as a person with significant control on 2025-09-06
dot icon13/08/2025
Micro company accounts made up to 2024-10-31
dot icon22/07/2025
Appointment of Mr Euan James Graham as a director on 2025-07-16
dot icon22/07/2025
Appointment of Mr Andrew Murray Graham as a secretary on 2025-07-16
dot icon22/07/2025
Cessation of Lesley Anne Graham as a person with significant control on 2023-12-23
dot icon22/07/2025
Termination of appointment of Lesley Anne Graham as a director on 2023-12-23
dot icon22/07/2025
Termination of appointment of Lesley Anne Graham as a secretary on 2023-12-23
dot icon22/07/2025
Notification of Euan James Graham as a person with significant control on 2025-07-16
dot icon22/07/2025
Notification of Andrew Murray Graham as a person with significant control on 2025-07-16
dot icon22/07/2025
Notification of Fraser Stuart Graham as a person with significant control on 2025-07-16
dot icon24/11/2024
Registered office address changed from 36 Barnton Avenue West Edinburgh Midlothian EH4 6DE to 32 Clarence Street Edinburgh EH3 5AF on 2024-11-24
dot icon24/11/2024
Cessation of Keith Millar Graham as a person with significant control on 2020-05-22
dot icon24/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon28/09/2023
Annual return made up to 2004-10-18 with full list of shareholders
dot icon28/09/2023
Annual return made up to 2005-10-18 with full list of shareholders
dot icon28/09/2023
Annual return made up to 2006-10-18 with full list of shareholders
dot icon28/09/2023
Annual return made up to 2007-10-18 with full list of shareholders
dot icon28/09/2023
Annual return made up to 2008-10-18 with full list of shareholders
dot icon28/09/2023
Second filing of the annual return made up to 2009-10-18
dot icon28/09/2023
Second filing of the annual return made up to 2010-10-18
dot icon28/09/2023
Second filing of the annual return made up to 2011-10-18
dot icon28/09/2023
Second filing of the annual return made up to 2012-10-18
dot icon28/09/2023
Second filing of the annual return made up to 2013-10-18
dot icon28/09/2023
Second filing of the annual return made up to 2014-10-18
dot icon28/09/2023
Second filing of the annual return made up to 2015-10-18
dot icon28/09/2023
Second filing of Confirmation Statement dated 2016-10-18
dot icon28/09/2023
Second filing of Confirmation Statement dated 2020-10-18
dot icon26/08/2023
Satisfaction of charge 1 in full
dot icon23/08/2023
Annual return made up to 2003-10-18 with full list of shareholders
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/08/2022
Micro company accounts made up to 2021-10-31
dot icon19/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon14/04/2021
Appointment of Mrs Lesley Anne Graham as a director on 2021-04-14
dot icon14/04/2021
Micro company accounts made up to 2020-10-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon07/02/2021
Confirmation statement made on 2020-10-18 with updates
dot icon07/02/2021
Notification of Lesley Anne Graham as a person with significant control on 2020-05-23
dot icon07/02/2021
Termination of appointment of Keith Millar Graham as a director on 2020-05-22
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
18/10/16 Statement of Capital gbp 100
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 18/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 18/10/07; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Partic of mort/charge *
dot icon05/12/2006
Partic of mort/charge *
dot icon31/10/2006
Return made up to 18/10/06; full list of members
dot icon20/09/2006
Partic of mort/charge *
dot icon16/09/2006
Partic of mort/charge *
dot icon06/09/2006
Dec mort/charge *
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/05/2006
Dec mort/charge *
dot icon16/03/2006
Dec mort/charge *
dot icon07/11/2005
Partic of mort/charge *
dot icon28/10/2005
Return made up to 18/10/05; full list of members
dot icon27/10/2005
Partic of mort/charge *
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 18/10/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/05/2004
Partic of mort/charge *
dot icon11/05/2004
Partic of mort/charge *
dot icon23/10/2003
Return made up to 18/10/03; full list of members
dot icon20/03/2003
Partic of mort/charge *
dot icon12/03/2003
Partic of mort/charge *
dot icon05/03/2003
Ad 23/01/03-24/01/03 £ si 98@1=98 £ ic 2/100
dot icon05/03/2003
Statement of rights attached to allotted shares
dot icon05/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon22/10/2002
Return made up to 18/10/02; full list of members
dot icon16/08/2002
Accounts for a dormant company made up to 2001-10-31
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon18/10/2000
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
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.00K
-
0.00
-
-
2022
1
5.00K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Anne Graham
Director
14/04/2021 - 23/12/2023
9
Mr. Keith Millar Graham
Director
18/10/2000 - 22/05/2020
5
First Scottish International Services Limited
Nominee Director
18/10/2000 - 18/10/2000
872
First Scottish Secretaries Limited
Nominee Secretary
18/10/2000 - 18/10/2000
736
Mr Euan James Graham
Director
16/07/2025 - Present
7

Persons with Significant Control

7
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 BSP PROPERTIES LIMITED

BSP PROPERTIES LIMITED is an(a) Active company incorporated on 18/10/2000 with the registered office located at 84 Murrayfield Gardens, Edinburgh EH12 6DQ. There are currently 2 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 BSP PROPERTIES LIMITED?

toggle

BSP PROPERTIES LIMITED is currently Active. It was registered on 18/10/2000 .

Where is BSP PROPERTIES LIMITED located?

toggle

BSP PROPERTIES LIMITED is registered at 84 Murrayfield Gardens, Edinburgh EH12 6DQ.

What does BSP PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BSP PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-18 with no updates.