BEAVERBANK PROPERTIES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Address. Old address: Dundas House Westfield Park Dalkeith Midlothian EH22 3FB. New address: Exchange Place 3 Semple Street Edinburgh EH3 8BL. Change date: 2020-11-20. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type total exemption full. 2020-03-20 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type total exemption full. 2018-04-05 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type total exemption full. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Accounts. Accounts type total exemption full. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Accounts. Accounts type total exemption full. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Accounts. Accounts type total exemption full. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Address. Change sail address company. 2013-06-13 View Report
Address. Move registers to sail company. 2013-06-13 View Report
Accounts. Accounts type total exemption full. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type full. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type full. 2011-04-04 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-09-13 View Report
Auditors. Auditors resignation company. 2010-08-26 View Report
Address. Old address: 33 Castle Street Edinburgh EH2 3DN. Change date: 2010-08-25. 2010-08-25 View Report
Officers. Officer name: Robert Brook. 2010-01-28 View Report
Officers. Officer name: John Kennedy. 2010-01-28 View Report
Resolution. Description: Resolutions. 2009-12-12 View Report
Capital. Capital allotment shares. 2009-12-12 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 1. 2009-12-10 View Report
Officers. Officer name: Peter Mccall. 2009-10-06 View Report
Officers. Description: Appointment terminated director ronald robson. 2009-07-17 View Report
Annual return. Legacy. 2009-06-15 View Report
Resolution. Description: Resolutions. 2009-03-12 View Report
Accounts. Accounts type full. 2009-02-02 View Report
Annual return. Legacy. 2008-06-17 View Report
Accounts. Accounts type full. 2008-05-30 View Report
Accounts. Legacy. 2008-05-27 View Report
Officers. Description: Appointment terminated secretary john brown. 2008-03-13 View Report
Officers. Description: Director appointed mr ronald alexander robson. 2008-03-13 View Report
Officers. Description: Secretary appointed mr peter michael mccall. 2008-03-13 View Report
Officers. Description: Appointment terminated director john brown. 2008-03-13 View Report