BIEBOD PROPERTIES LIMITED
BIEBOD DEVELOPMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7XE

Company number SC177978
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 23 MANOR PLACE, EDINBURGH, EH3 7XE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BIEBOD PROPERTIES LIMITED are www.biebodproperties.co.uk, and www.biebod-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Biebod Properties Limited is a Private Limited Company. The company registration number is SC177978. Biebod Properties Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Biebod Properties Limited is 23 Manor Place Edinburgh Eh3 7xe. . MCSWEEN, Angus is a Secretary of the company. DOBBIE, Emma Louise is a Director of the company. DOBBIE, Leonie is a Director of the company. DOBBIE, William is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director PROVAN, Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCSWEEN, Angus
Appointed Date: 15 August 1997

Director
DOBBIE, Emma Louise
Appointed Date: 07 October 2014
34 years old

Director
DOBBIE, Leonie
Appointed Date: 07 October 2014
59 years old

Director
DOBBIE, William
Appointed Date: 15 August 1997
66 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Director
PROVAN, Stewart
Resigned: 14 December 2007
Appointed Date: 01 January 2002
70 years old

Persons With Significant Control

Mr William Dobbie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BIEBOD PROPERTIES LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 15 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 81,252

18 Nov 2014
Appointment of Emma Louise Dobbie as a director on 7 October 2014
...
... and 92 more events
22 Aug 1997
Director resigned
22 Aug 1997
Secretary resigned
22 Aug 1997
New secretary appointed
22 Aug 1997
New director appointed
15 Aug 1997
Incorporation

BIEBOD PROPERTIES LIMITED Charges

15 July 2008
Standard security
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 28 st filans terrace, edinburgh.
12 February 2008
Standard security
Delivered: 3 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 40 (1F2) gillespie crescent, edinburgh.
2 October 2007
Standard security
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 frankfield place, dalgety bay, fife.
20 July 2007
Standard security
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: East most first floor flatted dwellinghouse known as and…
26 April 2007
Standard security
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 kirkliston road, south queensferry, west lothian.
7 February 2007
Standard security
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 knowehead road, crossford, dunfermline, fife FFE25635.
13 December 2006
Standard security
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The flatted dwellinghouse at 9 melville terrace, edinburgh…
8 September 2005
Standard security
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That dwellinghouse known as flat number E6 of the…
6 May 2005
Standard security
Delivered: 16 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The dwellinghouse entering by the common passage and stair…
22 October 2004
Standard security
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The southmost dwellinghouse on the third flat above the…
28 September 2004
Standard security
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 91/8 london road, edinburgh.
19 January 2004
Standard security
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6/2 damside, dean village, edinburgh.
19 November 2003
Standard security
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The dwellinghouse and the ground attached known as 7A…
10 November 2003
Standard security
Delivered: 17 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The flatted dwellinghouse known as flat 3, 4 ettrickdale…
23 October 2003
Standard security
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 dean path, edinburgh.
30 September 2003
Standard security
Delivered: 6 October 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33/2 lochrin court, lochrin place, edinburgh.
11 September 2003
Standard security
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The dwellinghouse 6 restalrig gardens, edinburgh being the…
4 June 2003
Standard security
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northeastmost half of the second flat above the street flat…
3 June 2003
Standard security
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19/1 lauriston garden, edinburgh--southmost flatted…
19 March 2003
Standard security
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat number 4, 2 liddlesdale place, edinburgh.
20 November 2002
Standard security
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The flatted dwellinghouse forming 7/1 high riggs, edinburgh…
18 November 2002
Standard security
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35 roull road, edinburgh.
30 May 2002
Standard security
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 dean park mews, edinburgh.
1 May 2002
Standard security
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23/2 hawthornbank lane, edinburgh.
16 January 2002
Standard security
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 stanley road, leith.
29 October 2001
Standard security
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouse forming the eastmost top flat and attic of…
18 July 2001
Standard security
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouse one time known as number ten montebello…
17 July 2001
Standard security
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3, 5 & 7 ladysmith road, edinburgh.
17 July 2001
Standard security
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garden flat at 132 comiston road, edinburgh.
30 May 2001
Standard security
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at 8 comely bank street, edinburgh.
22 March 2001
Standard security
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 roseneath place, edinburgh.
28 December 2000
Standard security
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 bruntsfield gardens, edinburgh.
20 December 2000
Standard security
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 church hill place, edinburgh.
11 October 2000
Standard security
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 leven terrace, edinburgh.
11 September 2000
Standard security
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 bruntsfield avenue, edinburgh.
1 September 2000
Standard security
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top floor flat, 5 comiston place, edinburgh.
7 June 2000
Standard security
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 wolseley avenue, bonnyrigg, midlothian.
5 June 2000
Standard security
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 west maitland street, edinburgh.
9 May 2000
Standard security
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 viewforth dquare, edinburgh.
27 March 2000
Standard security
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112 comiston road, edinburgh.
14 February 2000
Standard security
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 saughton crescent, murrayfield, edinburgh.
5 January 2000
Standard security
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 181 morningside road, edinburgh.
25 November 1999
Standard security
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 114 high street, musselburgh.
10 August 1999
Standard security
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112 comiston road, edinburgh.
18 June 1999
Standard security
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 viewforth gardens, edinburgh.
22 January 1999
Standard security
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.224 acre in the village of gullane.
6 January 1999
Standard security
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 summerside place,leith,edinburgh.
24 November 1998
Standard security
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 70 blackford avenue,edinburgh.
16 July 1998
Floating charge
Delivered: 5 August 1998
Status: Satisfied on 22 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…