Company NameBobbin Mill Properties Limited
DirectorsPeter McDonald and Elizabeth McDonald
Company StatusActive
Company NumberSC325078
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NamePeter McDonald
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshgrove House
Main Street
Methilhill
Fife
KY8 2EQ
Scotland
Secretary NameMr Jon O'Donnell
NationalityBritish
StatusCurrent
Appointed07 November 2007(5 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Salisbury Street
Kirkcaldy
Fife
KY2 5HN
Scotland
Director NameMrs Elizabeth McDonald
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(8 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 401 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Peter McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£3,014
Cash£6,877
Current Liabilities£2,394

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

3 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 August 2016Appointment of Mrs Elizabeth Mcdonald as a director on 1 July 2015 (2 pages)
11 August 2016Appointment of Mrs Elizabeth Mcdonald as a director on 1 July 2015 (2 pages)
8 August 2016Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
11 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(4 pages)
11 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340-341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from C/O Wallace White Accountants Suite 340-341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 21 June 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Peter Mcdonald on 7 June 2010 (2 pages)
30 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Peter Mcdonald on 7 June 2010 (2 pages)
30 July 2010Director's details changed for Peter Mcdonald on 7 June 2010 (2 pages)
30 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 69 st. Vincent street glasogw G2 5TF (1 page)
2 September 2009Registered office changed on 02/09/2009 from 69 st. Vincent street glasogw G2 5TF (1 page)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 07/06/09; full list of members (3 pages)
22 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
8 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
5 August 2008Return made up to 07/06/08; full list of members (6 pages)
5 August 2008Return made up to 07/06/08; full list of members (6 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
7 June 2007Incorporation (15 pages)
7 June 2007Incorporation (15 pages)