Company NameBBFW Investments Limited
DirectorDouglas Burnett
Company StatusActive
Company NumberSC179536
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Douglas Burnett
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed09 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Kings Gate
Aberdeen
AB15 4EJ
Scotland
Secretary NameBurnett & Company (Corporation)
StatusCurrent
Appointed09 October 1997(same day as company formation)
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
Director NameEdwin John Bailey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address117 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DP
Scotland
Director NameMr John William Forsyth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleConsultant Engineer
Correspondence Address10 Westburn Court
Aberdeen
AB25 2GA
Scotland
Director NameMartin Kenneth Worth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleConsultant Engineer
Correspondence AddressNether Sunnyside Cottage
Drumoak
Banchory
Kincardineshire
AB31 5AG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Kings Gate
Aberdeen
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Diana Dorothy Burnett
50.00%
Ordinary
1 at £1Mr Douglas Burnett
50.00%
Ordinary

Financials

Year2014
Net Worth£526,407
Cash£34,899
Current Liabilities£38,492

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

5 April 2007Delivered on: 19 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 180 skene street, aberdeen.
Outstanding
23 July 2004Delivered on: 28 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects comprising the first floor flat of the tenement known as 179 and 180 skene street, aberdeen (title number abn 73996).
Outstanding
25 September 2002Delivered on: 4 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor flat at 180 skene street, aberdeen.
Outstanding
8 February 2000Delivered on: 17 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 clerk maxwell crescent, bridge of dee, aberdeen.
Outstanding
7 February 2000Delivered on: 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 clerk maxwell crescent, bridge of dee, aberdeen.
Outstanding
18 June 1999Delivered on: 1 July 1999
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.
Outstanding
10 December 1997Delivered on: 24 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 west craibstone street, aberdeen & car park.
Outstanding

Filing History

20 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 October 2021 (4 pages)
22 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 October 2020 (4 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
26 October 2020Satisfaction of charge 6 in full (1 page)
26 October 2020Satisfaction of charge 5 in full (1 page)
26 October 2020Satisfaction of charge 7 in full (1 page)
26 October 2020Satisfaction of charge 1 in full (1 page)
26 October 2020Satisfaction of charge 3 in full (1 page)
26 October 2020Satisfaction of charge 2 in full (1 page)
26 October 2020Satisfaction of charge 4 in full (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Cessation of Douglas Burnett as a person with significant control on 1 November 2018 (1 page)
9 October 2019Change of details for Mrs Diane Dorothy Burnett as a person with significant control on 1 November 2018 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 9 October 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 9 October 2016 with updates (6 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
22 March 2013Administrative restoration application (3 pages)
22 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
22 March 2013Administrative restoration application (3 pages)
22 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Secretary's details changed for Burnett & Company on 9 October 2010 (2 pages)
25 November 2010Termination of appointment of Edwin Bailey as a director (1 page)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 November 2010Termination of appointment of Edwin Bailey as a director (1 page)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Burnett & Company on 9 October 2010 (2 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Burnett & Company on 9 October 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Edwin John Bailey on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Edwin John Bailey on 18 January 2010 (2 pages)
5 December 2008Director's change of particulars / edwin bailey / 30/09/2008 (1 page)
5 December 2008Return made up to 09/10/08; full list of members (4 pages)
5 December 2008Return made up to 09/10/08; full list of members (4 pages)
5 December 2008Director's change of particulars / edwin bailey / 30/09/2008 (1 page)
11 December 2007Return made up to 09/10/07; no change of members (7 pages)
11 December 2007Return made up to 09/10/07; no change of members (7 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 January 2007Return made up to 09/10/06; full list of members (7 pages)
3 January 2007Return made up to 09/10/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
29 November 2006Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page)
29 November 2006Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page)
14 November 2005Return made up to 09/10/05; full list of members (7 pages)
14 November 2005Return made up to 09/10/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 December 2004Return made up to 09/10/04; full list of members (7 pages)
2 December 2004Return made up to 09/10/04; full list of members (7 pages)
28 July 2004Partic of mort/charge * (5 pages)
28 July 2004Partic of mort/charge * (5 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
10 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
23 April 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 January 2003Return made up to 09/10/02; full list of members (7 pages)
2 January 2003Return made up to 09/10/02; full list of members (7 pages)
4 October 2002Partic of mort/charge * (5 pages)
4 October 2002Partic of mort/charge * (5 pages)
23 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Accounts for a small company made up to 31 October 1999 (7 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 October 1999 (7 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 January 2001Return made up to 09/10/00; full list of members (7 pages)
22 January 2001Return made up to 09/10/00; full list of members (7 pages)
25 July 2000Return made up to 09/10/99; full list of members (7 pages)
25 July 2000Return made up to 09/10/99; full list of members (7 pages)
17 February 2000Partic of mort/charge * (5 pages)
17 February 2000Partic of mort/charge * (5 pages)
16 February 2000Partic of mort/charge * (5 pages)
16 February 2000Partic of mort/charge * (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
22 December 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1997Partic of mort/charge * (6 pages)
24 December 1997Partic of mort/charge * (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
9 October 1997Incorporation (16 pages)
9 October 1997Incorporation (16 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)