B OF A PROPERTY LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK8 2QL

Company number SC495210
Status Active
Incorporation Date 15 January 2015
Company Type Private Limited Company
Address KERR STIRLING LLP, 10 ALBERT PLACE, STIRLING, SCOTLAND, FK8 2QL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Previous accounting period shortened from 31 January 2017 to 30 September 2016; Appointment of Mr Steven Mcleod as a director on 2 March 2017; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of B OF A PROPERTY LIMITED are www.bofaproperty.co.uk, and www.b-of-a-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. B of A Property Limited is a Private Limited Company. The company registration number is SC495210. B of A Property Limited has been working since 15 January 2015. The present status of the company is Active. The registered address of B of A Property Limited is Kerr Stirling Llp 10 Albert Place Stirling Scotland Fk8 2ql. . LONDON, Joanna is a Director of the company. MCLEOD, Lynne is a Director of the company. MCLEOD, Steven is a Director of the company. RATTRAY, David is a Director of the company. Director ANTHONY, Gordon has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
LONDON, Joanna
Appointed Date: 11 September 2015
39 years old

Director
MCLEOD, Lynne
Appointed Date: 15 September 2015
50 years old

Director
MCLEOD, Steven
Appointed Date: 02 March 2017
51 years old

Director
RATTRAY, David
Appointed Date: 15 January 2015
65 years old

Resigned Directors

Director
ANTHONY, Gordon
Resigned: 14 September 2015
Appointed Date: 19 March 2015
51 years old

B OF A PROPERTY LIMITED Events

30 Mar 2017
Previous accounting period shortened from 31 January 2017 to 30 September 2016
22 Mar 2017
Appointment of Mr Steven Mcleod as a director on 2 March 2017
07 Feb 2017
Total exemption full accounts made up to 31 January 2016
12 Jul 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

10 Mar 2016
Registration of charge SC4952100005, created on 9 March 2016
...
... and 7 more events
01 Sep 2015
Registration of charge SC4952100003, created on 26 August 2015
29 Apr 2015
Registration of charge SC4952100002, created on 8 April 2015
15 Apr 2015
Registration of charge SC4952100001, created on 8 April 2015
19 Mar 2015
Appointment of Mr Gordon Anthony as a director on 19 March 2015
15 Jan 2015
Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

B OF A PROPERTY LIMITED Charges

9 March 2016
Charge code SC49 5210 0005
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Blue Water Scotland LLP
Description: Royal hotel, henderson street, bridge of allan…
4 November 2015
Charge code SC49 5210 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The royal hotel, henderson street, bridge of allan…
26 August 2015
Charge code SC49 5210 0003
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 April 2015
Charge code SC49 5210 0002
Delivered: 29 April 2015
Status: Satisfied on 24 February 2016
Persons entitled: Robridge Limited
Description: Royal hotel, henderson street, bridge of allan, stirling…
8 April 2015
Charge code SC49 5210 0001
Delivered: 15 April 2015
Status: Satisfied on 24 February 2016
Persons entitled: Bluewater Scotland LLP
Description: Royal hotel, henderson street, bridge of allan…