Company Name3B Enterprises Limited
Company StatusDissolved
Company NumberSC215714
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date11 July 2023 (9 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Campbell Connor Richmond
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRooten Croft
Rickarton
Stonehaven
Kincardineshire
AB39 3TB
Scotland
Secretary NamePatricia Ruth Richmond
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRooten Croft
Rickarton
Stonehaven
Kincardineshire
AB39 3TB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Patricia R. Richmond
50.00%
Ordinary
50 at £1Robert Campbell Connor Richmond
50.00%
Ordinary

Financials

Year2014
Net Worth£1,836
Cash£5,244
Current Liabilities£56,808

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 February 2016Delivered on: 17 February 2016
Persons entitled: Bibby Factors International Limited

Classification: A registered charge
Outstanding
29 May 2003Delivered on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
18 April 2023Application to strike the company off the register (1 page)
24 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
26 July 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
12 February 2019Change of details for Mrs Patricia Richmond as a person with significant control on 14 February 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
17 February 2016Registration of charge SC2157140002, created on 2 February 2016 (16 pages)
17 February 2016Registration of charge SC2157140002, created on 2 February 2016 (16 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Registered office address changed from 1 Queens Gardens Aberdeen Aberdeenshire AB15 4YD on 27 April 2011 (1 page)
27 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 1 Queens Gardens Aberdeen Aberdeenshire AB15 4YD on 27 April 2011 (1 page)
27 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Robert Campbell Connor Richmond on 13 February 2010 (2 pages)
16 March 2010Director's details changed for Robert Campbell Connor Richmond on 13 February 2010 (2 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 March 2009Return made up to 13/02/09; full list of members (3 pages)
24 March 2009Return made up to 13/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 13/02/07; full list of members (2 pages)
12 April 2007Return made up to 13/02/07; full list of members (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 13/02/06; full list of members (6 pages)
24 April 2006Return made up to 13/02/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 13/02/05; full list of members (6 pages)
5 April 2005Return made up to 13/02/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 13/02/04; full list of members (6 pages)
1 March 2004Return made up to 13/02/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Partic of mort/charge * (6 pages)
10 June 2003Partic of mort/charge * (6 pages)
2 April 2003Return made up to 13/02/03; full list of members (6 pages)
2 April 2003Return made up to 13/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 December 2002Ad 06/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002Ad 06/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Ad 13/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 February 2001Ad 13/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2001Incorporation (16 pages)
13 February 2001Incorporation (16 pages)