BJP PROPERTIES LIMITED
DUNBAR MERCHISTON PRESERVATION CO. LIMITED MERCHISTON PRESERVATION CO LIMITED

Hellopages » East Lothian » East Lothian » EH42 1AY

Company number SC081656
Status Active
Incorporation Date 4 February 1983
Company Type Private Limited Company
Address LAUTREC, 2 NORTH ROAD, DUNBAR, EAST LOTHIAN, EH42 1AY
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 eighty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 500 . The most likely internet sites of BJP PROPERTIES LIMITED are www.bjpproperties.co.uk, and www.bjp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Bjp Properties Limited is a Private Limited Company. The company registration number is SC081656. Bjp Properties Limited has been working since 04 February 1983. The present status of the company is Active. The registered address of Bjp Properties Limited is Lautrec 2 North Road Dunbar East Lothian Eh42 1ay. . PORTEOUS, Elaine is a Secretary of the company. PORTEOUS, Brian John is a Director of the company. Secretary PORTEOUS, Nancy has been resigned. Director PORTEOUS, Brian John has been resigned. Director PORTEOUS, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORTEOUS, Elaine
Appointed Date: 12 October 1989

Director
PORTEOUS, Brian John

67 years old

Resigned Directors

Secretary
PORTEOUS, Nancy
Resigned: 12 October 1989

Director
PORTEOUS, Brian John
Resigned: 12 October 1989
67 years old

Director
PORTEOUS, John
Resigned: 12 October 1989
95 years old

Persons With Significant Control

Mr Brian John Porteous
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BJP PROPERTIES LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500

04 Apr 2016
Secretary's details changed for Mrs Elaine Porteous on 29 March 2016
13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
06 Jul 1987
Return made up to 28/04/87; no change of members

17 Jun 1986
Accounts made up to 31 March 1986

17 Jun 1986
Return made up to 28/04/86; full list of members

04 Feb 1983
Incorporation
04 Feb 1983
Certificate of incorporation

BJP PROPERTIES LIMITED Charges

9 July 2008
Floating charge
Delivered: 15 July 2008
Status: Satisfied on 5 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 September 1999
Floating charge
Delivered: 28 September 1999
Status: Satisfied on 10 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 May 1995
Standard security
Delivered: 6 June 1995
Status: Satisfied on 6 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5&6,block 5,inveresk industrial estate,musselburgh.
28 January 1987
Bond & floating charge
Delivered: 4 February 1987
Status: Satisfied on 30 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…