This company is commonly known as The Business And Property Bureau Limited. The company was founded 18 years ago and was given the registration number SC288409. The firm's registered office is in GLASGOW. You can find them at Melville House 70 Drymen Road, Bearsden, Glasgow, . This company's SIC code is 68310 - Real estate agencies.
Name | : | THE BUSINESS AND PROPERTY BUREAU LIMITED |
---|---|---|
Company Number | : | SC288409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Melville House 70 Drymen Road, Bearsden, Glasgow, Scotland, G61 2RH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Milverton Avenue, Bearsden, Glasgow, G61 4BE | Secretary | 31 July 2008 | Active |
3 Milverton Avenue, Bearsden, Glasgow, G61 4BE | Director | 31 July 2008 | Active |
Melville House, 70 Drymen Road, Bearsden, Glasgow, Scotland, G61 2RH | Director | 01 September 2014 | Active |
8 Gadloch View, Lenzie, G66 5NS | Director | 31 July 2008 | Active |
13 Bath Street, Glasgow, G2 1HY | Secretary | 01 February 2006 | Active |
3 Annfield Place, Glasgow, G31 2XQ | Secretary | 03 August 2005 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 03 August 2005 | Active |
47 Milngavie Road, Bearsden, Glasgow, G62 2DW | Director | 03 August 2005 | Active |
Dasher Brae, Kippen, FK8 3HT | Director | 31 July 2008 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 03 August 2005 | Active |
Mr Alan Hugh Burke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Melville House, 70 Drymen Road, Glasgow, Scotland, G61 2RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Address | Change registered office address company with date old address new address. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Officers | Appoint person director company with name. | Download |
2015-01-16 | Officers | Appoint person director company with name date. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.