Company NameG E B Properties Limited
DirectorsElaine Morag Baird and George Baird
Company StatusActive
Company NumberSC281673
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Elaine Morag Baird
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address5 Bennochy Court, Bennochy Road
Kirkcaldy
Fife
KY2 5YU
Scotland
Director NameMr George Baird
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleAcca
Country of ResidenceScotland
Correspondence Address5 Bennochy Court, Bennochy Road
Kirkcaldy
Fife
KY2 5YU
Scotland
Secretary NameMr George Baird
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleAcca
Country of ResidenceScotland
Correspondence Address5 Bennochy Court, Bennochy Road
Kirkcaldy
Fife
KY2 5YU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Elaine Morag Baird
50.00%
Ordinary
1 at £1George Baird
50.00%
Ordinary

Financials

Year2014
Net Worth£208,349
Cash£22,984
Current Liabilities£3,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

17 May 2006Delivered on: 30 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 pratt street, kirkcaldy.
Outstanding
28 April 2006Delivered on: 12 May 2006
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
28 April 2006Delivered on: 5 May 2006
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

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 March 2020Satisfaction of charge 1 in full (1 page)
20 March 2020Satisfaction of charge 2 in full (1 page)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
6 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Director's details changed for Elaine Morag Baird on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elaine Morag Baird on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for George Baird on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for George Baird on 1 October 2009 (2 pages)
22 March 2010Director's details changed for George Baird on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elaine Morag Baird on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 16/03/09; full list of members (4 pages)
28 April 2009Return made up to 16/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
5 April 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2005Incorporation (17 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (17 pages)
16 March 2005Secretary resigned (1 page)