Company number SC243687
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 89 MAIN STREET, DAVIDSON'S MAINS, EDINBURGH, EH4 5AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 150
. The most likely internet sites of B L DEVELOPMENTS (BAILEYFIELD) LIMITED are www.bldevelopmentsbaileyfield.co.uk, and www.b-l-developments-baileyfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. B L Developments Baileyfield Limited is a Private Limited Company.
The company registration number is SC243687. B L Developments Baileyfield Limited has been working since 10 February 2003.
The present status of the company is Active. The registered address of B L Developments Baileyfield Limited is 89 Main Street Davidson S Mains Edinburgh Eh4 5ad. . ROBERTSON, Sandra Alison is a Secretary of the company. MYERSCOUGH, Philip John is a Director of the company. Secretary MYERSCOUGH, Philip John has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director HARE, Bruce Andrew has been resigned. Director LAPPING, Andrew Christopher has been resigned. Director MARTIN, Charles St Clair has been resigned. Director MCAREAVEY, John Owen has been resigned. Director PRINGLE, Aileen has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 05 December 2005
Appointed Date: 10 February 2003
Director
HARE, Bruce Andrew
Resigned: 05 December 2005
Appointed Date: 10 February 2003
72 years old
Director
PRINGLE, Aileen
Resigned: 05 December 2005
Appointed Date: 01 May 2003
64 years old
Persons With Significant Control
B L DEVELOPMENTS (BAILEYFIELD) LIMITED Events
22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
14 Apr 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
...
... and 76 more events
03 Jun 2003
Resolutions
-
RES13 ‐
Redesignate shares 29/05/03
09 May 2003
New director appointed
09 May 2003
New director appointed
08 May 2003
Company name changed duddingston house clerk street l imited\certificate issued on 08/05/03
10 Feb 2003
Incorporation
16 November 2009
Standard security
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Number 9 (formerly known as 25) baileyfield road portobello…
18 September 2008
Standard security
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 15 (former number 9) baileyfield road, portobello…
1 May 2008
Standard security
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 4 baileyfield road, edinburgh MID94190.
9 August 2007
Standard security
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 5 baileyfield road, edinburgh MID67.
12 July 2007
Standard security
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 20 baileyfield road, edinburgh MID12138.
5 February 2007
Standard security
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 6 baileyfield road, portobello, edinburgh MID100723.
1 December 2006
Standard security
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 2 baileyfield road, edinburgh MID3712.
21 November 2006
Standard security
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 18 baileyfield road, edinburgh MID7087.
8 November 2006
Standard security
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 14 baileyfield road edinburgh MID73395.
23 October 2006
Standard security
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 22 baileyfield road, edinburgh MID31046.
16 October 2006
Standard security
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 3 (formerly known as 31) baileyfield road, potobello…
16 October 2006
Standard security
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 23 baileyfield road, portobello, edinburgh.
16 October 2006
Standard security
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 16 baileyfield road, edinburgh MID24349.
21 December 2005
Standard security
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Site at fishwives causeway, baileyfield road, portobello…
9 December 2005
Standard security
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Sir Tom Farmer and Another
Description: Subjects at fishwives causeway & 1,3 & 3-15 high street…
5 December 2005
Floating charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Undertaking and all property and assets present and future…
25 September 2003
Standard security
Delivered: 2 October 2003
Status: Satisfied
on 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. plot of ground lyng to the north of fishwives causeway…
19 September 2003
Bond & floating charge
Delivered: 26 September 2003
Status: Satisfied
on 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 June 2003
Standard security
Delivered: 16 June 2003
Status: Satisfied
on 9 December 2005
Persons entitled: Sir Thomas Farmer
Description: Land at fishwives causeway/portobello high…
3 June 2003
Bond & floating charge
Delivered: 6 June 2003
Status: Satisfied
on 9 December 2005
Persons entitled: Sir Thomas Farmer
Description: Undertaking and all property and assets present and future…