B E Properties Ltd

  • Active
  • Incorporated on 15 Aug 2014

Reg Address: 6Th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ


  • Summary The company with name "B E Properties Ltd" is a private limited company and located in 6Th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. B E Properties Ltd is currently in active status and it was incorporated on 15 Aug 2014 (10 years 1 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in B E Properties Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Bridget Marie Mackay Director 15 Aug 2014 British Active
2 David James Mccutcheon Director 15 Aug 2014 British Active
3 Gary Richard Smith Director 15 Aug 2014 British Active
4 COSEC LIMITED Corporate Secretary 15 Aug 2014 - Resigned
15 Aug 2014
5 James Stuart Mcmeekin Director 15 Aug 2014 Scottish Resigned
15 Aug 2014
6 COSEC LIMITED Corporate Director 15 Aug 2014 - Resigned
15 Aug 2014
7 Bridget Marie Mackay Director 15 Aug 2014 British Resigned
1 Aug 2023


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David James Mccutcheon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mr Gary Richard Smith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
3 Mrs Bridget Marie Mackay
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for B E Properties Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 Aug 2023 Download PDF
2 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 15 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 15 Aug 2022 Download PDF
5 Accounts - Total Exemption Full 22 Jan 2021 Download PDF
8 Pages
6 Confirmation Statement - No Updates 19 Aug 2020 Download PDF
3 Pages
7 Accounts - Amended Total Exemption Full 29 Jan 2020 Download PDF
8 Pages
8 Accounts - Total Exemption Full 18 Dec 2019 Download PDF
9 Pages
9 Confirmation Statement - Updates 16 Aug 2019 Download PDF
4 Pages
10 Accounts - Total Exemption Full 19 Dec 2018 Download PDF
9 Pages
11 Confirmation Statement - Updates 16 Aug 2018 Download PDF
4 Pages
12 Accounts - Total Exemption Full 20 Dec 2017 Download PDF
9 Pages
13 Confirmation Statement - Updates 17 Aug 2017 Download PDF
4 Pages
14 Accounts - Amended Total Exemption Small 4 Apr 2017 Download PDF
5 Pages
15 Accounts - Total Exemption Small 23 Dec 2016 Download PDF
6 Pages
16 Officers - Change Person Director Company With Change Date 17 Aug 2016 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 17 Aug 2016 Download PDF
2 Pages
18 Confirmation Statement - Updates 17 Aug 2016 Download PDF
6 Pages
19 Officers - Change Person Director Company With Change Date 17 Aug 2016 Download PDF
2 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Apr 2016 Download PDF
6 Pages
21 Accounts - Change Account Reference Date Company Current Extended 11 Nov 2015 Download PDF
1 Pages
22 Accounts - Total Exemption Small 11 Nov 2015 Download PDF
6 Pages
23 Accounts - Change Account Reference Date Company Current Shortened 11 Nov 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2015 Download PDF
5 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Sep 2014 Download PDF
5 Pages
26 Officers - Appoint Person Director Company With Name Date 20 Aug 2014 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
2 Pages
29 Capital - Allotment Shares 19 Aug 2014 Download PDF
3 Pages
30 Address - Change Registered Office Company With Date Old New 18 Aug 2014 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
34 Incorporation - Company 15 Aug 2014 Download PDF
29 Pages