Dundee
DD4 6AY
Scotland
Director Name | Mr John Kelvin Kerr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Foundry Lane Dundee DD4 6AY Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mrs Margaret Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Nairn Street Dundee DD4 7EN Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | bprop.co.uk |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Derek John Souter 50.00% Ordinary |
---|---|
5k at £1 | John Kelvin Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,218 |
Cash | £100 |
Current Liabilities | £262,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
8 October 2019 | Delivered on: 9 October 2019 Satisfied on: 14 October 2019 Persons entitled: Derek John Souter Classification: A registered charge Particulars: 57 blackscroft, dundee DD4 6AT being the subjects more particularly described in the disposition in favour of gestetner duplicators limited recorded in the general register of sasines on 3 april and currently undergoing registration in the land register of scotland under title number ANG82981. Fully Satisfied |
---|---|
8 October 2019 | Delivered on: 9 October 2019 Satisfied on: 14 October 2019 Persons entitled: Derek John Souter Classification: A registered charge Particulars: 1 foundry lane, dundee DD4 6AY registered in the land register of scotland under title number ANG29165. Fully Satisfied |
7 March 1995 | Delivered on: 9 March 1995 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 'The reading rooms' blackscroft, dundee. Outstanding |
22 November 2007 | Delivered on: 29 November 2007 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. Outstanding |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 blackscroft/26 foundry lane, dundee. Outstanding |
25 June 2007 | Delivered on: 29 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 foundry lane, dundee. Outstanding |
6 November 2003 | Delivered on: 22 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 foundry lane, dundee. Outstanding |
9 March 1995 | Delivered on: 22 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 blackscroft, dundee. Outstanding |
7 October 2019 | Delivered on: 14 October 2019 Persons entitled: Derek John Souter Classification: A registered charge Particulars: Subjects on the south of blackscroft, dundee, DD4 6AT registered in the land register of scotland under title number ANG1041. Outstanding |
7 October 2019 | Delivered on: 14 October 2019 Persons entitled: Derek John Souter Classification: A registered charge Particulars: 57 blackscroft, dundee DD4 6AT being the subjects more particularly described in the disposition in favour of gestetner duplicators limited recorded in the general register of sasines on 3 april 29169 and currently undergoing registration in the land register of scotland under title number ANG82981. Outstanding |
7 October 2019 | Delivered on: 14 October 2019 Persons entitled: Derek John Souter Classification: A registered charge Particulars: 1 foundry lane, dundee DD4 6AY registered in the land register of scotland under title number ANG29165. Outstanding |
8 October 2019 | Delivered on: 9 October 2019 Persons entitled: Derek John Souter Classification: A registered charge Particulars: Subjects on south of blackscroft, dundee DD4 6AT registered in the land register of scotland under title number ANG1041. Part Satisfied |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 October 2019 | Registration of charge SC1558910013, created on 7 October 2019 (5 pages) |
14 October 2019 | Registration of charge SC1558910012, created on 7 October 2019 (6 pages) |
14 October 2019 | Satisfaction of charge SC1558910008 in full (1 page) |
14 October 2019 | Satisfaction of charge SC1558910010 in part (1 page) |
14 October 2019 | Registration of charge SC1558910011, created on 7 October 2019 (5 pages) |
14 October 2019 | Satisfaction of charge SC1558910009 in full (1 page) |
9 October 2019 | Registration of charge SC1558910008, created on 8 October 2019 (5 pages) |
9 October 2019 | Registration of charge SC1558910010, created on 8 October 2019 (5 pages) |
9 October 2019 | Registration of charge SC1558910009, created on 8 October 2019 (6 pages) |
12 September 2019 | Satisfaction of charge 3 in full (1 page) |
12 September 2019 | Satisfaction of charge 7 in full (1 page) |
12 September 2019 | Satisfaction of charge 4 in full (1 page) |
12 September 2019 | Satisfaction of charge 2 in full (1 page) |
12 September 2019 | Satisfaction of charge 5 in full (1 page) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages) |
2 July 2014 | Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 March 2012 | Memorandum and Articles of Association (22 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Memorandum and Articles of Association (22 pages) |
26 March 2012 | Resolutions
|
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Derek John Souter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Derek John Souter on 12 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
22 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
2 April 2005 | Return made up to 10/02/05; full list of members (5 pages) |
2 April 2005 | Return made up to 10/02/05; full list of members (5 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 November 2003 | Partic of mort/charge * (5 pages) |
22 November 2003 | Partic of mort/charge * (5 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members
|
11 March 2002 | Return made up to 10/02/02; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 26 foundry lane dundee angus DD4 6AY (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Registered office changed on 20/03/01 from: 26 foundry lane dundee angus DD4 6AY (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 202 brook street broughty ferry dundee angus DD5 2AH (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 202 brook street broughty ferry dundee angus DD5 2AH (1 page) |
6 April 2000 | Return made up to 10/02/00; full list of members
|
6 April 2000 | Return made up to 10/02/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 July 1999 | Return made up to 10/02/99; full list of members (6 pages) |
2 July 1999 | Return made up to 10/02/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 May 1998 | Return made up to 10/02/98; no change of members (4 pages) |
26 May 1998 | Return made up to 10/02/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 December 1997 | Return made up to 10/02/97; no change of members (4 pages) |
3 December 1997 | Return made up to 10/02/97; no change of members (4 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 57 blackscroft dundee DD4 6AT (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 57 blackscroft dundee DD4 6AT (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 March 1996 | Return made up to 10/02/96; full list of members (6 pages) |
30 March 1996 | Return made up to 10/02/96; full list of members (6 pages) |
1 May 1995 | New secretary appointed (2 pages) |
1 May 1995 | New secretary appointed (2 pages) |
28 April 1995 | Accounting reference date notified as 31/03 (1 page) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | Accounting reference date notified as 31/03 (1 page) |
28 April 1995 | Secretary resigned (2 pages) |
22 March 1995 | Partic of mort/charge * (3 pages) |
22 March 1995 | Partic of mort/charge * (3 pages) |
9 March 1995 | Partic of mort/charge * (3 pages) |
9 March 1995 | Partic of mort/charge * (3 pages) |
10 February 1995 | Incorporation (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |