Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEAVERBANK PROPERTIES LIMITED
Company Information for

BEAVERBANK PROPERTIES LIMITED

EXCHANGE PLACE 3, SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC151201
Private Limited Company
Active

Company Overview

About Beaverbank Properties Ltd
BEAVERBANK PROPERTIES LIMITED was founded on 1994-06-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Beaverbank Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAVERBANK PROPERTIES LIMITED
 
Legal Registered Office
EXCHANGE PLACE 3
SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in EH22
 
Filing Information
Company Number SC151201
Company ID Number SC151201
Date formed 1994-06-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAVERBANK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OGILVIE & COMPANY LIMITED   PROJECT GOLF 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAVERBANK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWARD WHITE
Director 2001-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MIDDLETON BROOK
Director 2001-01-16 2009-12-04
JOHN ANTHONY BINGHAM KENNEDY
Director 1994-06-02 2009-12-04
PETER MICHAEL MCCALL
Company Secretary 2008-03-03 2009-10-01
RONALD ALEXANDER ROBSON
Director 2008-03-03 2009-07-17
JOHN KENNETH BROWN
Company Secretary 2000-01-28 2008-03-03
JOHN KENNETH BROWN
Director 1999-09-20 2008-03-03
GRANT MACDONALD RAWLINSON
Director 2001-10-10 2001-12-18
WILLIAM GEORGE RITCHIE THOMSON
Director 1994-06-02 2000-12-21
CHIENE & TAIT
Company Secretary 1994-08-31 2000-01-28
CHRISTOPHER MARSDEN
Director 1996-08-08 1999-11-30
PATRICIA ALICE KENNEDY
Company Secretary 1994-06-02 1994-08-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-06-02 1994-06-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-06-02 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD WHITE ZEST COOMBE ROAD LIMITED Director 2018-03-27 CURRENT 2017-12-08 Active
ANDREW EDWARD WHITE CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ANDREW EDWARD WHITE CARRIGMAY DEVELOPMENTS UK LIMITED Director 2013-07-25 CURRENT 2007-05-11 Active
ANDREW EDWARD WHITE CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
ANDREW EDWARD WHITE CRAIGEND PROPERTIES LIMITED Director 2012-10-02 CURRENT 2011-10-10 Active
ANDREW EDWARD WHITE CNM ESTATES (SUTTON) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
ANDREW EDWARD WHITE SOVARIA LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW EDWARD WHITE ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
ANDREW EDWARD WHITE ABBEY ROAD (STORAGE) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
ANDREW EDWARD WHITE ABBEY ROAD GENERAL PARTNER LIMITED Director 2004-03-05 CURRENT 2003-04-30 Active
ANDREW EDWARD WHITE KENMORE EAST LIMITED Director 2000-03-21 CURRENT 2000-03-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM Dundas House Westfield Park Dalkeith Midlothian EH22 3FB
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 220541
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 220541
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 220541
2016-06-13AR0102/06/16 FULL LIST
2016-06-13AR0102/06/16 FULL LIST
2015-10-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 220541
2015-06-12AR0102/06/15 ANNUAL RETURN FULL LIST
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 220541
2014-06-05AR0102/06/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-13AR0102/06/13 ANNUAL RETURN FULL LIST
2013-06-13AD02Register inspection address has been changed
2013-06-13AD03Register(s) moved to registered inspection location
2013-03-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-21AR0102/06/12 ANNUAL RETURN FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-15AR0102/06/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-09-13AR0102/06/10 ANNUAL RETURN FULL LIST
2010-08-26AUDAUDITOR'S RESIGNATION
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/10 FROM 33 Castle Street Edinburgh EH2 3DN
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2009-12-12RES13MAX SHARE ALLOTMENT REVOKED 27/11/2009
2009-12-12SH0127/11/09 STATEMENT OF CAPITAL GBP 1
2009-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCALL
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR RONALD ROBSON
2009-06-15363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-12RES13POSSIBLE CONFLICT OF INTEREST 15/12/2008
2009-02-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-17363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-27225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-03-13288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-03-13288aDIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2007-06-05363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-09363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-03-05AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-10363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 7 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7NA
2002-07-22363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-28AUDAUDITOR'S RESIGNATION
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-19288bDIRECTOR RESIGNED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/01
2001-06-28363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-22288aNEW DIRECTOR APPOINTED
2000-12-28288bDIRECTOR RESIGNED
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-23287REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 61 DUBLIN STREET EDINBURGH EH3 6NL
2000-06-02363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-02288aNEW SECRETARY APPOINTED
2000-02-02288bSECRETARY RESIGNED
1999-11-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEAVERBANK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAVERBANK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAVERBANK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BEAVERBANK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAVERBANK PROPERTIES LIMITED
Trademarks
We have not found any records of BEAVERBANK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVERBANK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEAVERBANK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEAVERBANK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAVERBANK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAVERBANK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.