B OF E PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3LJ

Company number SC123270
Status Active
Incorporation Date 22 February 1990
Company Type Private Limited Company
Address 61A NORTH CASTLE STREET, EDINBURGH, EH2 3LJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 5 . The most likely internet sites of B OF E PROPERTIES LIMITED are www.bofeproperties.co.uk, and www.b-of-e-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. B of E Properties Limited is a Private Limited Company. The company registration number is SC123270. B of E Properties Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of B of E Properties Limited is 61a North Castle Street Edinburgh Eh2 3lj. . BAYNHAM, Michael James is a Secretary of the company. BAYNHAM, Michael James is a Director of the company. LOWE, Ian Douglas is a Director of the company. Secretary FRITH, Russell Anthony John has been resigned. Secretary MURRAY, Kenneth Christopher has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COURT, Philip has been resigned. Director FRITH, Russell Anthony John has been resigned. Director KILLAY, Victoria Wendy has been resigned. Director MACDONALD, Alexander has been resigned. Director MOORE, Michael Rodney Newton has been resigned. Director MURRAY, Kenneth Christopher has been resigned. Director WARD, Graeme has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAYNHAM, Michael James
Appointed Date: 07 April 1994

Director
BAYNHAM, Michael James
Appointed Date: 07 April 1994
69 years old

Director
LOWE, Ian Douglas
Appointed Date: 07 April 1994
88 years old

Resigned Directors

Secretary
FRITH, Russell Anthony John
Resigned: 07 April 1994
Appointed Date: 05 March 1991

Secretary
MURRAY, Kenneth Christopher
Resigned: 09 July 1990
Appointed Date: 03 April 1990

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 March 1991
Appointed Date: 09 July 1990

Director
COURT, Philip
Resigned: 27 February 1992
Appointed Date: 05 March 1991
87 years old

Director
FRITH, Russell Anthony John
Resigned: 07 April 1994
Appointed Date: 05 March 1991
66 years old

Director
KILLAY, Victoria Wendy
Resigned: 05 March 1991
Appointed Date: 03 April 1990
67 years old

Director
MACDONALD, Alexander
Resigned: 27 February 1992
Appointed Date: 17 June 1991
69 years old

Director
MOORE, Michael Rodney Newton
Resigned: 16 July 1993
Appointed Date: 16 April 1991
89 years old

Director
MURRAY, Kenneth Christopher
Resigned: 28 March 1994
Appointed Date: 03 April 1990
67 years old

Director
WARD, Graeme
Resigned: 27 February 1992
Appointed Date: 05 March 1991
83 years old

Persons With Significant Control

Mr Ian Douglas Lowe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caledonian Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

B OF E PROPERTIES LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 30 June 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5

08 Sep 2015
Accounts for a dormant company made up to 30 June 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5

...
... and 95 more events
17 Apr 1990
Secretary resigned;new secretary appointed

17 Apr 1990
Director resigned;new director appointed

17 Apr 1990
Accounting reference date notified as 31/12

29 Mar 1990
Company name changed linklight PLC\certificate issued on 30/03/90

22 Feb 1990
Incorporation