Company Name91BC Property Services Limited
Company StatusActive
Company NumberSC512545
CategoryPrivate Limited Company
Incorporation Date7 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Scott Ferguson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Douglas Norman Macsween
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed07 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMr Craig John Bruce
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
Director NameMrs Helen Christine Cunliffe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Paul Alexander Callander
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarscadden House 3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

22 January 2020Delivered on: 11 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with updates (5 pages)
21 March 2024Sub-division of shares on 18 March 2024 (6 pages)
21 March 2024Termination of appointment of Paul Alexander Callander as a director on 21 March 2024 (1 page)
21 March 2024Statement of capital following an allotment of shares on 18 March 2024
  • GBP 1,436.67
(3 pages)
19 March 2024Resolutions
  • RES13 ‐ Subdivision of shares: 1293 £1 ordinary shares divided into 129300 £0.01 ordinary shares, and that the directors be empowered to allot shares up to aggregate value of £143.67 18/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 March 2024Memorandum and Articles of Association (9 pages)
15 March 2024Cancellation of shares. Statement of capital on 26 February 2024
  • GBP 1,293
(6 pages)
15 March 2024Purchase of own shares. (4 pages)
29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
26 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
27 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
27 May 2022Appointment of Mr Paul Callander as a director on 27 May 2022 (2 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 August 2020Notification of Craig John Bruce as a person with significant control on 19 May 2020 (2 pages)
26 August 2020Notification of Scott Ferguson as a person with significant control on 19 May 2020 (2 pages)
7 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
19 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 1,300
(3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (12 pages)
11 February 2020Registration of charge SC5125450001, created on 22 January 2020 (16 pages)
28 October 2019Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 28 October 2019 (1 page)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
13 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
31 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Helen Christine Cunliffe as a director on 26 February 2017 (1 page)
31 August 2017Termination of appointment of Helen Christine Cunliffe as a director on 26 February 2017 (1 page)
22 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
11 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
18 March 2016Appointment of Mrs Helen Christine Cunliffe as a director on 1 January 2016 (2 pages)
18 March 2016Appointment of Mr Craig John Bruce as a director on 1 January 2016 (2 pages)
18 March 2016Appointment of Mr Craig John Bruce as a director on 1 January 2016 (2 pages)
18 March 2016Appointment of Mrs Helen Christine Cunliffe as a director on 1 January 2016 (2 pages)
7 August 2015Incorporation
Statement of capital on 2015-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2015Incorporation
Statement of capital on 2015-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)