B A 3 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5QT

Company number SC279686
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address 14 RIVERSDALE CRESCENT, EDINBURGH, MIDLOTHIAN, EH12 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 9 February 2017 with updates; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of B A 3 LIMITED are www.ba3.co.uk, and www.b-a-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Edinburgh Rail Station is 2.2 miles; to Burntisland Rail Station is 7.8 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B A 3 Limited is a Private Limited Company. The company registration number is SC279686. B A 3 Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of B A 3 Limited is 14 Riversdale Crescent Edinburgh Midlothian Eh12 5qt. . CRABB, Samuel David is a Secretary of the company. CRABB, Samuel David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RENNIE, Marie-Therese has been resigned. Director RENNIE, Penelope Joan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRABB, Samuel David
Appointed Date: 09 February 2005

Director
CRABB, Samuel David
Appointed Date: 01 May 2009
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 February 2005
Appointed Date: 09 February 2005

Director
RENNIE, Marie-Therese
Resigned: 23 November 2012
Appointed Date: 09 February 2005
97 years old

Director
RENNIE, Penelope Joan
Resigned: 10 September 2013
Appointed Date: 09 February 2005
73 years old

Persons With Significant Control

Mr Maurice Leslie Rennie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

B A 3 LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 31 July 2016
24 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 July 2015
25 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 33 more events
13 Mar 2006
Partic of mort/charge *
24 Feb 2006
Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL
23 Jun 2005
Partic of mort/charge *
09 Feb 2005
Secretary resigned
09 Feb 2005
Incorporation

B A 3 LIMITED Charges

7 July 2010
Floating charge
Delivered: 13 July 2010
Status: Satisfied on 5 December 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 March 2006
Floating charge
Delivered: 13 March 2006
Status: Satisfied on 30 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 June 2005
Standard security
Delivered: 23 June 2005
Status: Satisfied on 8 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 barnton avenue west, edinburgh MID73711.