Company NameBairsto Property Company Limited
Company StatusActive
Company NumberSC053187
CategoryPrivate Limited Company
Incorporation Date28 May 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Ann Alexander
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(15 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleNurse
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Director NameMrs Kathleen Cruickshank King
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(15 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Secretary NameMrs Susan Ann Alexander
NationalityBritish
StatusCurrent
Appointed01 June 2005(32 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 North Deeside Road
Bieldside
Aberdeen
AB15 9AB
Scotland
Director NameMr Paul Bairsto Alexander
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleIt Service Manager
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Director NameMr Andrew Wilson Alexander
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(45 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Director NameMr Dennis Lefevre Bairsto King
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
Secretary NameMr Dennis Lefevre Bairsto King
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsacre
Cults
Aberdeen
AB15 9PB
Scotland

Contact

Telephone01224 644168
Telephone regionAberdeen

Location

Registered Address75 Bon Accord Street
Aberdeen
Grampian
AB11 6ED
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches6 other UK companies use this postal address

Shareholders

45 at £1Susan A. Alexander
45.00%
Ordinary
28 at £1Kathleen C. King
28.00%
Ordinary
27 at £1Dennis L.b King
27.00%
Ordinary

Financials

Year2014
Net Worth£704,201
Cash£117,421
Current Liabilities£144,863

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

17 December 1985Delivered on: 30 December 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by kings caterers aberdeen limited.
Particulars: All sums which are or may at any time be at the credit of any accounts I the books of the governor and company of the bank of scotland in the name of bairsto property company LTD.
Outstanding
21 December 1983Delivered on: 9 January 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises no 9 and dwellinghouse no 9A chapel st. Aberdeen.
Outstanding
14 October 1976Delivered on: 20 January 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 beech-hill gdns, aberdeen.
Outstanding
30 July 1976Delivered on: 3 August 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 holburn st aberdeen & 1ST floor flat (east) at 228 victoria road torry aberdeen.
Outstanding

Filing History

11 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
3 December 2018Cessation of Kathleen Cruickshank King as a person with significant control on 20 June 2018 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 November 2018Appointment of Mr Andrew Wilson Alexander as a director on 24 October 2018 (2 pages)
17 October 2018Satisfaction of charge 3 in full (4 pages)
17 October 2018Satisfaction of charge 2 in full (4 pages)
5 March 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
21 August 2017Termination of appointment of Dennis Lefevre Bairsto King as a director on 1 August 2017 (1 page)
21 August 2017Termination of appointment of Dennis Lefevre Bairsto King as a director on 1 August 2017 (1 page)
21 August 2017Appointment of Mr Paul Bairsto Alexander as a director on 1 August 2017 (2 pages)
21 August 2017Appointment of Mr Paul Bairsto Alexander as a director on 1 August 2017 (2 pages)
22 March 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
22 March 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Dennis Lefevre Bairsto King on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Susan Ann Alexander on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Kathleen Cruickshank King on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Dennis Lefevre Bairsto King on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Susan Ann Alexander on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Kathleen Cruickshank King on 30 November 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
21 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
12 December 2005Return made up to 30/11/05; full list of members (3 pages)
12 December 2005Location of register of members (1 page)
12 December 2005Location of register of members (1 page)
12 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
21 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
3 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 December 2004Return made up to 30/11/04; full list of members (7 pages)
26 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
6 January 2004Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page)
6 January 2004Registered office changed on 06/01/04 from: 75 bon accord street aberdeen AB11 6ED (1 page)
5 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
5 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
18 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
18 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
26 February 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
26 February 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2000Full accounts made up to 31 January 2000 (11 pages)
18 October 2000Full accounts made up to 31 January 2000 (11 pages)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
11 June 1999Full accounts made up to 31 January 1999 (11 pages)
11 June 1999Full accounts made up to 31 January 1999 (11 pages)
10 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Full accounts made up to 31 January 1998 (11 pages)
11 November 1998Full accounts made up to 31 January 1998 (11 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
24 November 1997Full accounts made up to 31 January 1997 (11 pages)
24 November 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
13 December 1990Memorandum and Articles of Association (6 pages)
13 December 1990Memorandum and Articles of Association (6 pages)
2 May 1983Accounts made up to 30 September 1982 (7 pages)