Company NameB A 3 Limited
Company StatusActive
Company NumberSC279686
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Samuel David Crabb
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr James Anthony Rennie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr Ross Michael Rennie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Marie-Therese Rennie
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Penelope Joan Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Meribel (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

7 July 2010Delivered on: 13 July 2010
Satisfied on: 5 December 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 March 2006Delivered on: 13 March 2006
Satisfied on: 30 July 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
13 June 2005Delivered on: 23 June 2005
Satisfied on: 8 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 barnton avenue west, edinburgh MID73711.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
23 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
11 July 2018Appointment of Mr James Anthony Rennie as a director on 2 July 2018 (2 pages)
11 July 2018Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Termination of appointment of Penelope Rennie as a director (1 page)
2 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Termination of appointment of Penelope Rennie as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 December 2012Termination of appointment of Marie-Therese Rennie as a director (1 page)
7 December 2012Termination of appointment of Marie-Therese Rennie as a director (1 page)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
31 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
2 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Marie-Therese Rennie on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
16 March 2010Director's details changed for Marie-Therese Rennie on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
16 March 2010Director's details changed for Marie-Therese Rennie on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
21 May 2009Director appointed samuel david crabb (2 pages)
21 May 2009Director appointed samuel david crabb (2 pages)
21 April 2009Return made up to 09/02/09; full list of members (3 pages)
21 April 2009Return made up to 09/02/09; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 09/02/08; full list of members (3 pages)
8 April 2009Return made up to 09/02/08; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
30 March 2009Accounts for a small company made up to 29 February 2008 (5 pages)
30 March 2009Accounts for a small company made up to 29 February 2008 (5 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (4 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (4 pages)
8 May 2007Return made up to 09/02/07; no change of members (7 pages)
8 May 2007Return made up to 09/02/07; no change of members (7 pages)
20 December 2006Accounts for a small company made up to 28 February 2006 (4 pages)
20 December 2006Accounts for a small company made up to 28 February 2006 (4 pages)
3 May 2006Return made up to 09/02/06; full list of members (7 pages)
3 May 2006Return made up to 09/02/06; full list of members (7 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
24 February 2006Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page)
24 February 2006Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page)
23 June 2005Partic of mort/charge * (3 pages)
23 June 2005Partic of mort/charge * (3 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (17 pages)
9 February 2005Incorporation (17 pages)