Menu

Grant Smith Law Practice Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-07-31
Trade Debtors£324,244 -44.20%
Employees£43 +2.32%
Total assets£643,939 -12.72%

BFB PROPERTY & INVESTMENT COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number SC145875
Record last updated Saturday, April 25, 2020 3:01:24 AM UTC
Official Address 252 Union Street Aberdeen Ab101tn Midstocket/Rosemount
There are 187 companies registered at this street
Locality Midstocket/Rosemount
Region Aberdeen City, Scotland
Postal Code AB101TN
Sector Solicitors

Charts

Visits

GRANT SMITH LAW PRACTICE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-22025-32025-6012

Searches

GRANT SMITH LAW PRACTICE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-301

Directors

Document Type Publication date Download link
Registry Mar 31, 2020 Appointment of a person as Director and Solicitor Appointment of a person as Director and Solicitor
Registry Mar 31, 2020 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 31, 2020 Resignation of 8 people: one Individual Or Entity With Significant Influence Or Control Resignation of 8 people: one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Six appointments: 3 men and 3 women Six appointments: 3 men and 3 women
Registry Aug 21, 2014 Annual return Annual return
Financials Apr 3, 2014 Annual accounts Annual accounts
Registry Aug 30, 2013 Annual return Annual return
Financials Apr 24, 2013 Annual accounts Annual accounts
Registry Sep 18, 2012 Annual return Annual return
Registry Sep 17, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 17, 2012 Change of registered office address Change of registered office address
Financials Jan 24, 2012 Annual accounts Annual accounts
Registry Sep 29, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 29, 2011 Particulars of a charge created by a company registered in scotland 14145... Particulars of a charge created by a company registered in scotland 14145...
Registry Sep 28, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 28, 2011 Particulars of a charge created by a company registered in scotland 14145... Particulars of a charge created by a company registered in scotland 14145...
Registry Sep 28, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 17, 2011 Particulars of a charge created by a company registered in scotland 14145... Particulars of a charge created by a company registered in scotland 14145...
Registry Aug 30, 2011 Annual return Annual return
Registry Aug 30, 2011 Change of registered office address Change of registered office address
Registry Aug 29, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Aug 4, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 6, 2011 Change of name certificate Change of name certificate
Registry Jul 6, 2011 Change of name 10 Change of name 10
Financials Feb 23, 2011 Annual accounts Annual accounts
Registry Aug 18, 2010 Annual return Annual return
Registry Aug 16, 2010 Change of particulars for director Change of particulars for director
Registry Aug 16, 2010 Change of particulars for director 14145... Change of particulars for director 14145...
Registry Aug 16, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Aug 16, 2010 Change of particulars for director Change of particulars for director
Financials Apr 23, 2010 Annual accounts Annual accounts
Registry Aug 12, 2009 Annual return Annual return
Financials Jun 16, 2009 Annual accounts Annual accounts
Registry May 7, 2009 Change of accounting reference date Change of accounting reference date
Registry Aug 12, 2008 Annual return Annual return
Financials Jul 30, 2008 Annual accounts Annual accounts
Registry Jun 7, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 3, 2007 Particulars of mortgage/charge 14145... Particulars of mortgage/charge 14145...
Financials Aug 30, 2007 Annual accounts Annual accounts
Registry Aug 15, 2007 Annual return Annual return
Registry Aug 1, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 15, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 3, 2007 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Nov 7, 2006 Appointment of a director Appointment of a director
Registry Nov 7, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 1, 2006 Appointment of a woman Appointment of a woman
Registry Sep 18, 2006 Annual return Annual return
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry Sep 7, 2005 Register of members Register of members
Registry Sep 7, 2005 Annual return Annual return
Financials Aug 1, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 14, 2004 Appointment of a director Appointment of a director
Registry Dec 14, 2004 Appointment of a director 14145... Appointment of a director 14145...
Registry Dec 14, 2004 Appointment of a director Appointment of a director
Registry Nov 26, 2004 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Oct 28, 2004 Dec mort/charge Dec mort/charge
Registry Oct 28, 2004 Dec mort/charge 14145... Dec mort/charge 14145...
Registry Oct 5, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 30, 2004 Annual return Annual return
Registry Sep 14, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 14, 2004 Dec mort/charge Dec mort/charge
Registry Sep 7, 2004 Dec mort/charge 14145... Dec mort/charge 14145...
Registry Sep 7, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 24, 2004 Particulars of mortgage/charge 14145... Particulars of mortgage/charge 14145...
Registry Jul 14, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 30, 2004 Annual accounts Annual accounts
Registry Aug 6, 2003 Annual return Annual return
Registry Aug 6, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 6, 2003 Registered office changed Registered office changed
Registry Aug 6, 2003 Director's particulars changed Director's particulars changed
Financials Jan 24, 2003 Annual accounts Annual accounts
Registry Aug 7, 2002 Annual return Annual return
Financials Dec 19, 2001 Annual accounts Annual accounts
Registry Aug 23, 2001 Annual return Annual return
Financials Jul 31, 2001 Annual accounts Annual accounts
Registry Oct 18, 2000 Resignation of a director Resignation of a director
Registry Oct 18, 2000 Annual return Annual return
Registry Sep 12, 2000 Resignation of a director Resignation of a director
Registry Aug 31, 2000 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Jul 28, 2000 Annual accounts Annual accounts
Registry Jan 3, 2000 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Aug 25, 1999 Annual return Annual return
Financials Jul 23, 1999 Annual accounts Annual accounts
Registry Oct 8, 1998 Annual return Annual return
Registry Apr 24, 1998 Dec mort/charge Dec mort/charge
Financials Apr 2, 1998 Annual accounts Annual accounts
Registry Sep 11, 1997 Annual return Annual return
Financials Jul 22, 1997 Annual accounts Annual accounts
Registry Nov 18, 1996 Annual return Annual return
Financials Sep 9, 1996 Annual accounts Annual accounts
Registry Nov 23, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 23, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 23, 1995 Annual return Annual return
Financials Jul 25, 1995 Annual accounts Annual accounts
Registry Jan 19, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 23, 1994 Annual return Annual return
Registry Nov 17, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 6, 1994 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)