Company NameBN Investments Limited
Company StatusActive
Company NumberSC216478
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameAnn Elizabeth Borgen Nielsen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Justin Gerard Borgen-Nielsen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Peter Jens Borgen-Nielsen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameJens Peter Borgen Nielsen
Date of BirthApril 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2001(1 month after company formation)
Appointment Duration17 years, 7 months (resigned 09 November 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

29 at £1Justin Gerard Borgen-nielsen
29.00%
Ordinary
29 at £1Peter Jens Borgen-nielsen
29.00%
Ordinary
21 at £1Ann Elizabeth Borgen-nielsen
21.00%
Ordinary
21 at £1Jens Peter Borgen-nielsen
21.00%
Ordinary

Financials

Year2014
Net Worth£210,214
Cash£10,863
Current Liabilities£508,354

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 May 2020 (5 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
9 November 2018Appointment of Mr Peter Jens Borgen-Nielsen as a director on 9 November 2018 (2 pages)
9 November 2018Termination of appointment of Jens Peter Borgen Nielsen as a director on 9 November 2018 (1 page)
7 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
2 February 2016Director's details changed for Justin Gerard Borgen-Nielsen on 2 January 2016 (2 pages)
2 February 2016Director's details changed for Justin Gerard Borgen-Nielsen on 2 January 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 September 2014Director's details changed for Jens Peter Borgen Nielsen on 28 August 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 September 2014Director's details changed for Ann Elizabeth Borgen Nielsen on 28 August 2014 (2 pages)
4 September 2014Director's details changed for Ann Elizabeth Borgen Nielsen on 28 August 2014 (2 pages)
4 September 2014Director's details changed for Jens Peter Borgen Nielsen on 28 August 2014 (2 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 November 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Director's details changed for Justin Gerard Borgen-Nielsen on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
28 May 2012Director's details changed for Justin Gerard Borgen-Nielsen on 28 May 2012 (2 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 August 2011Appointment of Justin Gerard Borgen-Nielsen as a director (3 pages)
24 August 2011Appointment of Justin Gerard Borgen-Nielsen as a director (3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 April 2010Director's details changed for Ann Elizabeth Borgen Nielsen on 6 March 2010 (2 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Jens Peter Borgen Nielsen on 6 March 2010 (2 pages)
14 April 2010Director's details changed for Ann Elizabeth Borgen Nielsen on 6 March 2010 (2 pages)
14 April 2010Director's details changed for Ann Elizabeth Borgen Nielsen on 6 March 2010 (2 pages)
14 April 2010Director's details changed for Jens Peter Borgen Nielsen on 6 March 2010 (2 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Jens Peter Borgen Nielsen on 6 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 November 2009Registered office address changed from 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 5 Albyn Place Edinburgh Midlothian EH2 4NJ on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Skene Edwards Ws as a secretary (2 pages)
30 November 2009Termination of appointment of Skene Edwards Ws as a secretary (2 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2007Return made up to 06/03/07; full list of members (8 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 March 2007Return made up to 06/03/07; full list of members (8 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 March 2006Return made up to 06/03/06; full list of members (8 pages)
8 March 2006Return made up to 06/03/06; full list of members (8 pages)
21 April 2005Return made up to 06/03/05; full list of members (8 pages)
21 April 2005Return made up to 06/03/05; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 March 2004Return made up to 06/03/04; full list of members (8 pages)
2 March 2004Return made up to 06/03/04; full list of members (8 pages)
9 March 2003Return made up to 06/03/03; full list of members (8 pages)
9 March 2003Return made up to 06/03/03; full list of members (8 pages)
13 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
28 August 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
28 August 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
17 April 2001Ad 06/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 April 2001Ad 06/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
6 March 2001Incorporation (19 pages)
6 March 2001Incorporation (19 pages)