Company NameB. & L. Investments Limited
DirectorsBryce Charles Whiteford and Lindsay Ada Barbour Whiteford
Company StatusActive
Company NumberSC117783
CategoryPrivate Limited Company
Incorporation Date9 May 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Bryce Charles Whiteford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1990(1 year, 1 month after company formation)
Appointment Duration33 years, 10 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address43 Fairfield Park
Ayr
KA7 2AU
Scotland
Secretary NameBryce Charles Whiteford
NationalityBritish
StatusCurrent
Appointed02 July 1990(1 year, 1 month after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Fairfield Park
Ayr
KA7 2AU
Scotland
Director NameMrs Lindsay Ada Barbour Whiteford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(4 years after company formation)
Appointment Duration31 years
RoleClerkess
Country of ResidenceScotland
Correspondence Address43 Fairfield Park
Ayr
KA7 2AU
Scotland
Director NameMr Robert Taylor Forbes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1997)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDaldorch Farm
Tarbolton
Mauchline
Ayrshire
KA5 5NT
Scotland
Director NameMrs Linda Jean Forbes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleAnalyst Programmer
Country of ResidenceScotland
Correspondence AddressDaldorch Stair
Tarbolton
Mauchline
Ayrshire
KA5 5NT
Scotland

Location

Registered Address43 Fairfield Park
Ayr
KA7 2AU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

50 at £1Bryce Charles Whiteford
50.00%
Ordinary
50 at £1Lindsay Ada Barbour Whiteford
50.00%
Ordinary

Financials

Year2014
Net Worth£428,529
Cash£23,218
Current Liabilities£14,689

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

16 June 1995Delivered on: 23 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 newmill road,kilmarnock.
Outstanding
17 June 1991Delivered on: 20 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying upon the N.E. side of church st. Troon k/a 9D, e and f church street troon.
Outstanding
30 July 1991Delivered on: 9 August 1991
Satisfied on: 17 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 February 2021Director's details changed for Mrs Lindsay Ada Barbour Whiteford on 20 January 2021 (2 pages)
11 February 2021Change of details for Mr Bryce Charles Whiteford as a person with significant control on 20 January 2021 (2 pages)
11 February 2021Director's details changed for Mr Bryce Charles Whiteford on 20 January 2021 (2 pages)
11 February 2021Registered office address changed from 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB Scotland to 43 Fairfield Park Ayr KA7 2AU on 11 February 2021 (1 page)
11 February 2021Secretary's details changed for Bryce Charles Whiteford on 20 January 2021 (1 page)
21 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 August 2018Change of details for Mr Bryce Charles Whiteford as a person with significant control on 13 September 2017 (2 pages)
28 August 2018Notification of Lindsay Ada Barbour Whiteford as a person with significant control on 13 September 2017 (2 pages)
27 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
6 March 2018Satisfaction of charge 1 in full (4 pages)
6 March 2018Satisfaction of charge 3 in full (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Change of details for Mr Bryce Charles Whiteford as a person with significant control on 4 November 2016 (2 pages)
16 August 2017Cessation of Lindsay Ada Barbour Whiteford as a person with significant control on 4 November 2016 (1 page)
16 August 2017Cessation of Lindsay Ada Barbour Whiteford as a person with significant control on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Change of details for Mr Bryce Charles Whiteford as a person with significant control on 4 November 2016 (2 pages)
26 June 2017Notification of Bryce Charles Whiteford as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Bryce Charles Whiteford as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Lindsay Ada Barbour Whiteford as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lindsay Ada Barbour Whiteford as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
1 July 2016Registered office address changed from 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB to 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Bryce Charles Whiteford on 20 June 2016 (1 page)
1 July 2016Secretary's details changed for Bryce Charles Whiteford on 20 June 2016 (1 page)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Registered office address changed from 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB to 3 Hannah Wynd St. Quivox Ayr Ayrshire KA6 5HB on 1 July 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Lindsay Ada Barbour Whiteford on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Lindsay Ada Barbour Whiteford on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 49 Monument Road Ayr Ayrshire KA7 2UD on 12 April 2013 (1 page)
12 April 2013Director's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages)
12 April 2013Secretary's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 49 Monument Road Ayr Ayrshire KA7 2UD on 12 April 2013 (1 page)
12 April 2013Secretary's details changed for Bryce Charles Whiteford on 12 April 2013 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Director's details changed for Bryce Charles Whiteford on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Bryce Charles Whiteford on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Lindsay Ada Barbour Whiteford on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Lindsay Ada Barbour Whiteford on 20 June 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 December 2008Return made up to 20/06/08; no change of members (4 pages)
3 December 2008Return made up to 20/06/08; no change of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2007Return made up to 20/06/07; full list of members (7 pages)
8 September 2007Return made up to 20/06/07; full list of members (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 10 glentruim view kilmarnock ayrshire KA2 0LL (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 10 glentruim view kilmarnock ayrshire KA2 0LL (1 page)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
23 June 2003Return made up to 20/06/03; full list of members (7 pages)
23 June 2003Return made up to 20/06/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2002Return made up to 20/06/02; full list of members (7 pages)
13 June 2002Return made up to 20/06/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 August 2001Return made up to 20/06/01; full list of members (6 pages)
13 August 2001Return made up to 20/06/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2000Return made up to 20/06/00; full list of members (6 pages)
21 August 2000Return made up to 20/06/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999Return made up to 20/06/99; full list of members (5 pages)
23 June 1999Return made up to 20/06/99; full list of members (5 pages)
9 July 1998Registered office changed on 09/07/98 from: 5 new mill road kilmarnock ayrshire KA1 3JG (1 page)
9 July 1998Registered office changed on 09/07/98 from: 5 new mill road kilmarnock ayrshire KA1 3JG (1 page)
9 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
25 June 1997Return made up to 20/06/97; no change of members (4 pages)
25 June 1997Return made up to 20/06/97; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 June 1996Return made up to 20/06/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 June 1996Return made up to 20/06/96; full list of members (6 pages)
23 June 1995Partic of mort/charge * (3 pages)
23 June 1995Partic of mort/charge * (3 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 June 1995Return made up to 20/06/95; no change of members (4 pages)
22 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)