You are here: bizstats.co.uk > a-z index > B list > B2 list

B2m Limited ABERDEEN


B2m started in year 2002 as Private Limited Company with registration number SC227652. The B2m company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Aberdeen at 14 Carden Place. Postal code: AB10 1UR.

The firm has one director. Colin W., appointed on 4 February 2002. There are currently no secretaries appointed. As of 30 April 2024, our data shows no information about any ex officers on these positions.

B2m Limited Address / Contact

Office Address 14 Carden Place
Town Aberdeen
Post code AB10 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227652
Date of Incorporation Mon, 4th Feb 2002
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Mackinnons Solicitors Llp

Position: Corporate Secretary

Appointed: 01 November 2019

Colin W.

Position: Director

Appointed: 04 February 2002

Mackinnons Llp

Position: Corporate Secretary

Appointed: 01 November 2019

Resigned: 01 November 2019

Mackinnons

Position: Corporate Secretary

Appointed: 01 January 2019

Resigned: 01 November 2019

Iain Smith Solicitors Llp

Position: Corporate Secretary

Appointed: 02 July 2013

Resigned: 01 January 2019

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 14 April 2008

Resigned: 02 July 2013

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 04 February 2002

Resigned: 14 April 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Colin W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-012015-03-012016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth133 381146 177160 590       
Balance Sheet
Cash Bank On Hand  78 148103 86454 41950 36837 55354 01939 25131 250
Current Assets69 47985 202109 304121 50972 74251 48338 34755 15939 251 
Debtors35 86022 79831 15617 64518 3231 1157941 140  
Net Assets Liabilities  160 590138 547127 96979 55653 98234 002  
Other Debtors  5 1645 1649751 115794   
Property Plant Equipment  452229      
Cash Bank In Hand33 61962 40478 148       
Net Assets Liabilities Including Pension Asset Liability133 381146 177160 590       
Tangible Fixed Assets135 368135 368135 820       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve133 380146 176160 589       
Shareholder Funds133 381146 177160 590       
Other
Accrued Liabilities Deferred Income      3 6003 3009001 200
Accumulated Depreciation Impairment Property Plant Equipment  223445675675 675  
Average Number Employees During Period      11 1
Bank Borrowings Overdrafts  52 32450 14746 57043 15539 436   
Corporation Tax Payable  2 9552 890      
Corporation Tax Recoverable    4     
Creditors  52 32450 14746 57043 15539 43621 1572 2321 200
Fixed Assets  135 820135 597135 368     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -40 368-12 500   
Increase From Depreciation Charge For Year Property Plant Equipment   223230     
Investment Property  135 368135 368135 36895 00082 500   
Investment Property Fair Value Model    135 36895 00082 500   
Net Current Assets Liabilities52 01360 80977 18453 14339 21727 75710 96434 00237 01930 050
Number Shares Issued Fully Paid   1      
Other Creditors  8 29929 40918 03517 38318 84416 525  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       -675  
Other Disposals Property Plant Equipment       -675  
Other Taxation Social Security Payable  16 32634 0539 908 -58   
Par Value Share 111      
Property Plant Equipment Gross Cost  675675675675 675  
Provisions For Liabilities Balance Sheet Subtotal  9046464646   
Total Assets Less Current Liabilities187 381196 177213 004188 740174 585122 75793 46434 002  
Trade Creditors Trade Payables  1 933 2 5802 9281 1701 3321 332 
Trade Debtors Trade Receivables  25 56112 48117 344-1 1 140  
Creditors Due After One Year54 00050 00052 324       
Creditors Due Within One Year17 46624 39332 120       
Number Shares Allotted 11       
Provisions For Liabilities Charges  90       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  675       
Tangible Fixed Assets Cost Or Valuation 135 368136 043       
Tangible Fixed Assets Depreciation  223       
Tangible Fixed Assets Depreciation Charged In Period  223       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 26th, February 2024
Free Download (6 pages)

Company search