Company NameBe Factored Ltd.
Company StatusDissolved
Company NumberSC238932
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameProperty 2 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Graeme McEwan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleReal Estate
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameRobert Peter McEwan
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillcrest Drive
Newton Mearns
Glasgow
G77 5HH
Scotland
Secretary NameMiss Lisa Boutineau
NationalityBritish
StatusResigned
Appointed26 October 2005(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFlat 2/3, 6 Broomhill Avenue
Glasgow
Lanarkshire
G11 7AE
Scotland
Secretary NameKaren Elizabeth Shearer
NationalityBritish
StatusResigned
Appointed27 May 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2009)
RoleCompany Director
Correspondence Address24 Culzean Crescent
Glasgow
East Renfrewshire
G77 5TA
Scotland

Contact

Websitewww.property2.co.uk/
Telephone01355 302061
Telephone regionEast Kilbride

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,099
Cash£56,383
Current Liabilities£449,138

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 June 2016Director's details changed for Mr Robert Graeme Mcewan on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 2a North Kirklands Eaglesham Road Glasgow East Renfrewshire G76 0NT to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 2a North Kirklands Eaglesham Road Glasgow East Renfrewshire G76 0NT to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr Robert Graeme Mcewan on 16 June 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,501
(3 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,501
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-28
(2 pages)
29 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-28
  • RES15 ‐ Change company name resolution on 2015-01-28
(2 pages)
29 January 2015Company name changed property 2 LIMITED\certificate issued on 29/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2015Company name changed property 2 LIMITED\certificate issued on 29/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,501
(3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,501
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,501
(3 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,501
(3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Robert Graeme Mcewan on 21 October 2012 (2 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Robert Graeme Mcewan on 21 October 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 October 2011Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX United Kingdom on 28 October 2011 (1 page)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Director's details changed for Robert Graeme Mcewan on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Robert Graeme Mcewan on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Robert Graeme Mcewan on 1 February 2011 (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 October 2009Director's details changed for Robert Graeme Mcewan on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Robert Graeme Mcewan on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 September 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
10 September 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
16 July 2009Appointment terminate, director and secretary karen shearer logged form (1 page)
16 July 2009Appointment terminate, director and secretary karen shearer logged form (1 page)
13 July 2009Appointment terminated secretary karen shearer (1 page)
13 July 2009Appointment terminated secretary karen shearer (1 page)
11 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from, stephens house, 279 st vincent street, glasgow, G2 4JL (1 page)
18 August 2008Registered office changed on 18/08/2008 from, stephens house, 279 st vincent street, glasgow, G2 4JL (1 page)
7 August 2008Director's change of particulars / robert mcewan / 17/07/2008 (1 page)
7 August 2008Director's change of particulars / robert mcewan / 17/07/2008 (1 page)
6 August 2008Return made up to 31/10/06; full list of members (3 pages)
6 August 2008Return made up to 31/10/07; full list of members (3 pages)
6 August 2008Return made up to 31/10/06; full list of members (3 pages)
6 August 2008Return made up to 31/10/07; full list of members (3 pages)
30 May 2008Secretary appointed karen elizabeth shearer (2 pages)
30 May 2008Secretary appointed karen elizabeth shearer (2 pages)
28 May 2008Appointment terminated secretary lisa boutineau (1 page)
28 May 2008Appointment terminated secretary lisa boutineau (1 page)
9 February 2007Registered office changed on 09/02/07 from: 292 saint vincent street, glasgow, G2 5TQ (1 page)
9 February 2007Registered office changed on 09/02/07 from: 292 saint vincent street, glasgow, G2 5TQ (1 page)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 November 2005Return made up to 31/10/05; full list of members (6 pages)
15 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
8 November 2005Ad 15/10/05--------- £ si [email protected]=150 £ ic 1/151 (2 pages)
8 November 2005Ad 15/10/05--------- £ si [email protected]=150 £ ic 1/151 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Nc inc already adjusted 20/09/05 (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Nc inc already adjusted 20/09/05 (2 pages)
26 October 2005Secretary resigned (1 page)
3 October 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
3 October 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2005Nc inc already adjusted 20/09/05 (1 page)
30 September 2005Nc inc already adjusted 20/09/05 (1 page)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Return made up to 31/10/04; full list of members (6 pages)
12 January 2005Return made up to 31/10/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 November 2003Return made up to 31/10/03; full list of members; amend (6 pages)
27 November 2003Return made up to 31/10/03; full list of members; amend (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
31 October 2002Incorporation (20 pages)
31 October 2002Incorporation (20 pages)