You are here: bizstats.co.uk > a-z index > B list > B list

B Of E Properties Limited EDINBURGH


Founded in 1990, B Of E Properties, classified under reg no. SC123270 is an active company. Currently registered at 61a North Castle Street EH2 3LJ, Edinburgh the company has been in the business for 34 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 19th April 1994 B Of E Properties Limited is no longer carrying the name B Of E Trading PLC.

Currently there are 2 directors in the the company, namely Michael B. and Ian L.. In addition one secretary - Michael B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B Of E Properties Limited Address / Contact

Office Address 61a North Castle Street
Town Edinburgh
Post code EH2 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123270
Date of Incorporation Thu, 22nd Feb 1990
Industry Dormant Company
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Michael B.

Position: Director

Appointed: 07 April 1994

Michael B.

Position: Secretary

Appointed: 07 April 1994

Ian L.

Position: Director

Appointed: 07 April 1994

Alexander M.

Position: Director

Appointed: 17 June 1991

Resigned: 27 February 1992

Michael M.

Position: Director

Appointed: 16 April 1991

Resigned: 16 July 1993

Graeme W.

Position: Director

Appointed: 05 March 1991

Resigned: 27 February 1992

Philip C.

Position: Director

Appointed: 05 March 1991

Resigned: 27 February 1992

Russell F.

Position: Secretary

Appointed: 05 March 1991

Resigned: 07 April 1994

Russell F.

Position: Director

Appointed: 05 March 1991

Resigned: 07 April 1994

Oswalds Of Edinburgh Limited

Position: Corporate Secretary

Appointed: 09 July 1990

Resigned: 05 March 1991

Kenneth M.

Position: Director

Appointed: 03 April 1990

Resigned: 28 March 1994

Kenneth M.

Position: Secretary

Appointed: 03 April 1990

Resigned: 09 July 1990

Victoria K.

Position: Director

Appointed: 03 April 1990

Resigned: 05 March 1991

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Ian L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Caledonian Trust Plc that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Caledonian Trust Plc

61a North Castle Street, Edinburgh, EH2 3LJ, Scotland

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 1040126
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B Of E Trading PLC April 19, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities555555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555
Number Shares Allotted  55550 000
Par Value Share  1110
Total Assets Less Current Liabilities55    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Reregistration Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements