Company NameBBF Enterprises Ltd
DirectorsElaine Margaret Aggleton and Mark Damian Aggleton
Company StatusActive
Company NumberSC325489
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Elaine Margaret Aggleton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameMr Mark Damian Aggleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameDr John Pithie Ballantyne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address33 Newlands Road
Glasgow
G43 2JG
Scotland
Director NameDr Andrew James Blair
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address1/2 40 Highburgh Road
Dowanhill
Glasgow
G12 9EF
Scotland
Director NameMr Stephen James Fox
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address93 Mount Annan Drive
Glasgow
Strathclyde
G44 4RX
Scotland
Secretary NameMr Stephen James Fox
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address93 Mount Annan Drive
Glasgow
Strathclyde
G44 4RX
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Telephone01236 759053
Telephone regionCoatbridge

Location

Registered Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Dr Andrew James Blair
33.33%
Ordinary
10 at £1Dr John Pithie Ballantyne
33.33%
Ordinary
10 at £1Stephen James Fox
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,070,775
Cash£80,098
Current Liabilities£472,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

2 December 2021Delivered on: 10 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 August 2007Delivered on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 July 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
17 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
14 December 2021Satisfaction of charge 1 in full (1 page)
10 December 2021Registration of charge SC3254890002, created on 2 December 2021 (15 pages)
3 December 2021Termination of appointment of John Pithie Ballantyne as a director on 2 December 2021 (1 page)
3 December 2021Appointment of Mr Mark Damian Aggleton as a director on 2 December 2021 (2 pages)
3 December 2021Registered office address changed from 8 Willow Drive Craigneuk Airdrie Lanarkshire ML6 8AN to 26 Milngavie Road Strathblane Glasgow G63 9EH on 3 December 2021 (1 page)
3 December 2021Termination of appointment of Stephen James Fox as a secretary on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Andrew James Blair as a director on 2 December 2021 (1 page)
3 December 2021Cessation of John Pithie Ballantyne as a person with significant control on 2 December 2021 (1 page)
3 December 2021Termination of appointment of Stephen James Fox as a director on 2 December 2021 (1 page)
3 December 2021Appointment of Elaine Aggleton as a director on 2 December 2021 (2 pages)
3 December 2021Notification of Aggleton Enterprises Ltd as a person with significant control on 2 December 2021 (2 pages)
3 December 2021Cessation of Stephen James Fox as a person with significant control on 2 December 2021 (1 page)
3 December 2021Cessation of Andrew James Blair as a person with significant control on 2 December 2021 (1 page)
23 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 June 2016Director's details changed for Dr Andrew James Blair on 1 April 2015 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30
(6 pages)
15 June 2016Director's details changed for Dr Andrew James Blair on 1 April 2015 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 30
(6 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 30
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 30
(6 pages)
22 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 30
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Return made up to 14/06/09; full list of members (4 pages)
7 September 2009Return made up to 14/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 July 2008Return made up to 14/06/08; full list of members (4 pages)
21 July 2008Return made up to 14/06/08; full list of members (4 pages)
18 July 2008Director's change of particulars / john ballantyne / 04/07/2008 (1 page)
18 July 2008Director's change of particulars / john ballantyne / 04/07/2008 (1 page)
17 July 2008Ad 01/09/07\gbp si 27@1=27\gbp ic 3/30\ (2 pages)
17 July 2008Ad 01/09/07\gbp si 27@1=27\gbp ic 3/30\ (2 pages)
6 February 2008Ad 14/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 February 2008Ad 14/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 December 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
6 December 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
15 October 2007Registered office changed on 15/10/07 from: 81 berkeley street glasgow G3 7DX (1 page)
15 October 2007Registered office changed on 15/10/07 from: 81 berkeley street glasgow G3 7DX (1 page)
30 August 2007Partic of mort/charge * (4 pages)
30 August 2007Partic of mort/charge * (4 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Director resigned (1 page)
14 June 2007Incorporation (17 pages)
14 June 2007Incorporation (17 pages)