Company NameBBB Properties Limited
Company StatusActive
Company NumberSC313181
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Previous NameCastlelaw (No.675) Limited

Business Activity

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

Directors

Director NameMr George Pattullo Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(2 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Kenneth George Brewster
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Steven John Brewster
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameJohn Bankhead
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBonfield House
43 Bonfield Road
Strathkinness
Fife
KY16 9RR
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 months after company formation)
Appointment Duration14 years (resigned 01 March 2021)
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George Pattullo Brewster
50.00%
Ordinary
1 at £1John Madden Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£515,767
Cash£136,532
Current Liabilities£1,924,782

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects unit 2, 32 campbell street, hamilton registered in the land register of scotland under title number LAN224481.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 18 castle street, dumfries registered in the land register of scotland under title number DMF5158.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 11 wemyssfield, kirkcaldy registered in the land register of scotland under title number FFE21621.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 11 high street, montrose registered in the land register of scotland under title number ANG18703.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 11 dalrymple street, fraserburgh registered in the land register of scotland under title number ABN45783.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 8 william street north east lane, edinburgh registered in the land register of scotland under title number MID17542.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 14 viewfield terrace, dunfermline registered in the land register of scotland under title number FFE20524.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 12 atholl crescent, edinburgh registered in the land register of scotland under title number MID16694.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (First) the subjects 108 & 110 commercial street, dundee and 11 & 13 albert square, meadowside, dundee registered in the land register of scotland under title number ANG68547; and (second) the subjects 13 albert square, meadowside, dundee registered in the land register of scotland under title number ANG69048.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 28 westburn street, greenock registered in the land register of scotland under title number REN105632.
Outstanding
31 May 2021Delivered on: 7 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
21 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
12 September 2022Appointment of Mr Kenneth George Brewster as a director on 8 September 2022 (2 pages)
12 September 2022Appointment of Mr Steven John Brewster as a director on 8 September 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
7 April 2022Termination of appointment of Thorntons Law Llp as a secretary on 7 April 2022 (1 page)
27 January 2022Confirmation statement made on 7 December 2021 with updates (4 pages)
9 June 2021Registration of charge SC3131810011, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810005, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810006, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810004, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810009, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810002, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810008, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810003, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810007, created on 8 June 2021 (6 pages)
9 June 2021Registration of charge SC3131810010, created on 8 June 2021 (6 pages)
7 June 2021Registration of charge SC3131810001, created on 31 May 2021 (15 pages)
5 May 2021Cessation of John Madden Bennett as a person with significant control on 1 March 2021 (1 page)
6 April 2021Cessation of George Pattullo Brewster as a person with significant control on 1 March 2021 (1 page)
6 April 2021Notification of Cairnmore Limited as a person with significant control on 1 March 2021 (2 pages)
6 April 2021Termination of appointment of John Madden Bennett as a director on 1 March 2021 (1 page)
6 April 2021Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 26 George Square Edinburgh Midlothian EH8 9LD on 6 April 2021 (1 page)
24 February 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
11 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 February 2020Director's details changed for Mr John Madden Bennett on 3 February 2020 (2 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
29 November 2018Notification of George Pattullo Brewster as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
17 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 2,931,940
(4 pages)
17 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 2,931,940
(4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 March 2016Resolutions
  • RES13 ‐ Purchase by the company of the business and assets of 3BS (scotland) LLP approved 22/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 2,500,002
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 2,500,002
(4 pages)
30 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase by the company of the business and assets of 3BS (scotland) LLP approved 22/03/2016
(2 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 January 2009Gbp ic 3/2\09/12/08\gbp sr 1@1=1\ (1 page)
6 January 2009Gbp ic 3/2\09/12/08\gbp sr 1@1=1\ (1 page)
31 December 2008Appointment terminated director john bankhead (1 page)
31 December 2008Appointment terminated director john bankhead (1 page)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 February 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
18 February 2008Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
3 January 2008Return made up to 07/12/07; full list of members (3 pages)
3 January 2008Return made up to 07/12/07; full list of members (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Memorandum and Articles of Association (13 pages)
27 March 2007Memorandum and Articles of Association (13 pages)
27 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Ad 07/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2007Ad 07/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
12 February 2007Company name changed castlelaw (no.675) LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed castlelaw (no.675) LIMITED\certificate issued on 12/02/07 (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 50 castle street dundee DD1 3RU (1 page)
7 February 2007Registered office changed on 07/02/07 from: 50 castle street dundee DD1 3RU (1 page)
7 December 2006Incorporation (17 pages)
7 December 2006Incorporation (17 pages)