Company NameB & L Properties (Scotland) Limited
DirectorsCatriona Elizabeth Cameron and Simon Howard Littlejohn
Company StatusActive
Company NumberSC223904
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Catriona Elizabeth Cameron
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director NameMr Simon Howard Littlejohn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Secretary NameMrs Catriona Elizabeth Cameron
NationalityBritish
StatusCurrent
Appointed01 November 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressUnit 9 Rfl House
Anderson Street
Dunblane
Stirlingshire
FK15 6AJ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catriona Elizabeth Cameron
50.00%
Ordinary
1 at £1Simon Howard Littlejohn
50.00%
Ordinary

Financials

Year2014
Net Worth£2,021,158
Current Liabilities£1,173,620

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

25 March 2008Delivered on: 9 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 ardross street, inverness INV7890.
Outstanding
31 December 2007Delivered on: 7 January 2008
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
23 July 2003Delivered on: 30 July 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: The subjects known as and forming 33 culduthel park, inverness (title number INV4974).
Outstanding
15 May 2017Delivered on: 17 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 huntly street, inverness. INV9214.
Outstanding
4 April 2008Delivered on: 9 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on corner of fraser street & bank street, inverness.
Outstanding
25 March 2008Delivered on: 9 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bow court, church street, inverness INV1238.
Outstanding
10 May 2004Delivered on: 22 May 2004
Satisfied on: 21 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ross house, 14 ardross street, inverness.
Fully Satisfied
15 April 2003Delivered on: 28 April 2003
Satisfied on: 21 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 castle street, inverness--title number INV4011.
Fully Satisfied
27 February 2003Delivered on: 13 March 2003
Satisfied on: 21 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105/107 church street, inverness.
Fully Satisfied
26 July 2002Delivered on: 5 August 2002
Satisfied on: 21 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as bow court, church street, inverness.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 21 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 fraser street, inverness.
Fully Satisfied
13 February 2002Delivered on: 21 February 2002
Satisfied on: 4 April 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

Filing History

18 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
17 May 2017Registration of charge SC2239040012, created on 15 May 2017 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Catriona Elizabeth Cameron on 22 January 2010 (1 page)
18 February 2010Director's details changed for Catriona Elizabeth Cameron on 22 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
2 September 2008Return made up to 16/08/08; full list of members (4 pages)
2 September 2008Director and secretary's change of particulars / catriona bisset / 17/04/2006 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
7 January 2008Partic of mort/charge * (3 pages)
27 September 2007Registered office changed on 27/09/07 from: macfarlane gray chartered accountants 15 gladstone place stirling FK8 2NX (1 page)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
24 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
27 September 2006Return made up to 16/08/06; full list of members (2 pages)
15 August 2005Return made up to 16/08/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 16/08/04; full list of members (7 pages)
22 May 2004Partic of mort/charge * (5 pages)
16 October 2003Return made up to 03/10/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (5 pages)
13 March 2003Partic of mort/charge * (5 pages)
19 February 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2002Partic of mort/charge * (5 pages)
1 May 2002Registered office changed on 01/05/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
21 March 2002Partic of mort/charge * (5 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2002Partic of mort/charge * (6 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Company name changed ledge 622 LIMITED\certificate issued on 08/11/01 (2 pages)
3 October 2001Incorporation (25 pages)