Company NameBeau (1413) Ltd
Company StatusDissolved
Company NumberSC028560
CategoryPrivate Limited Company
Incorporation Date11 October 1951(72 years, 6 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alister Macinnes Bottomley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(36 years, 12 months after company formation)
Appointment Duration9 years (resigned 17 October 1997)
RoleWoollen Manufacturer
Country of ResidenceScotland
Correspondence AddressBroadgate House
Campsie Road, Strathblane
Glasgow
G63 9AB
Scotland
Director NameJohn Alexander Hugh Munro Mackenzie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(36 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressShellwood Manor Farmhouse
Leigh
Reigate
Surrey
RH2 8NX
Secretary NameJohn McBirnie
NationalityBritish
StatusResigned
Appointed26 September 1988(36 years, 12 months after company formation)
Appointment Duration9 years (resigned 17 October 1997)
RoleCompany Director
Correspondence Address26 Kirkhill Road
Strathaven
Lanarkshire
ML10 6HP
Scotland
Director NamePeter McDonald
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(46 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Director NameKenneth Colin Scates
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(46 years after company formation)
Appointment Duration5 years (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley Hall
149 Higher Lane
Lymm
Cheshire
WA13 0BU
Secretary NamePeter McDonald
NationalityBritish
StatusResigned
Appointed17 October 1997(46 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2001)
RoleAccountant
Correspondence Address452 Stockport Road
Denton
Manchester
M34 6EQ
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(49 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Lodge
6a Church Hill
South Cave
East Yorkshire
HU15 2EU
Director NameMr Adrian Peter Harrison Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(49 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hartley Road
Altrincham
Cheshire
WA14 4AY
Director NameFrederick William Wood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(49 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant House
Pleasant Place
Louth
Lincolnshire
LN11 0NA
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed23 May 2001(49 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address14 Mill Place
Cleethorpes
North East Lincolnshire
DN35 8ND
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2007(56 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address263 Petersham Road
Richmond
Surrey
TW10 7DA
Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusResigned
Appointed01 May 2009(57 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMs Dolores Anne Douglas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(60 years after company formation)
Appointment Duration7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMrs Denise Brenda Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(60 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Trevor Martin Sands
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(60 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

10k at £1Banner Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Termination of appointment of Denise Robinson as a secretary (1 page)
8 March 2013Termination of appointment of Trevor Sands as a director (1 page)
8 March 2013Termination of appointment of Denise Robinson as a director (1 page)
21 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
(1 page)
21 February 2013Company name changed cosalt offshore LTD\certificate issued on 21/02/13
  • CONNOT ‐
(3 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 October 2012Company name changed beau brummel LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Termination of appointment of Dolores Douglas as a director (1 page)
30 April 2012Appointment of Mr Trevor Martin Sands as a director (2 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 10,000
(3 pages)
13 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
3 October 2011Appointment of Mrs Denise Brenda Robinson as a director (2 pages)
3 October 2011Appointment of Ms Dolores Anne Douglas as a director (2 pages)
3 October 2011Termination of appointment of Neil Carrick as a director (1 page)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
29 July 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
29 July 2010Accounts for a dormant company made up to 1 November 2009 (3 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page)
29 August 2009Accounts for a dormant company made up to 26 October 2008 (3 pages)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 28 October 2007 (3 pages)
3 June 2008Appointment terminated director per jonsson (1 page)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
16 January 2008New director appointed (3 pages)
11 January 2008Director resigned (1 page)
26 June 2007Accounts for a dormant company made up to 29 October 2006 (3 pages)
22 March 2007Return made up to 20/03/07; full list of members (5 pages)
28 March 2006Return made up to 20/03/06; full list of members (5 pages)
15 February 2006Accounts for a dormant company made up to 30 October 2005 (3 pages)
19 January 2006Secretary's particulars changed (1 page)
10 May 2005Registered office changed on 10/05/05 from: mackinnons 21 albert street aberdeen AB25 1XX (1 page)
3 April 2005Return made up to 20/03/05; full list of members (5 pages)
15 March 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
30 March 2004Return made up to 20/03/04; full list of members (5 pages)
2 March 2004Accounts for a dormant company made up to 26 October 2003 (3 pages)
25 October 2003Director resigned (1 page)
24 July 2003Accounts for a dormant company made up to 27 October 2002 (2 pages)
3 April 2003Return made up to 20/03/03; full list of members (6 pages)
2 November 2002Director resigned (1 page)
21 May 2002Accounts for a dormant company made up to 28 October 2001 (2 pages)
10 May 2002Director resigned (1 page)
28 March 2002Return made up to 20/03/02; full list of members (7 pages)
10 October 2001Return made up to 25/09/01; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (3 pages)
8 June 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (3 pages)
8 June 2001Memorandum and Articles of Association (25 pages)
8 June 2001Registered office changed on 08/06/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
5 October 2000Return made up to 25/09/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Return made up to 25/09/99; no change of members (4 pages)
7 July 1999Full accounts made up to 31 December 1998 (6 pages)
1 April 1999Director resigned (1 page)
3 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
29 January 1999Full accounts made up to 30 April 1998 (6 pages)
21 October 1998Return made up to 25/09/98; no change of members (4 pages)
1 April 1998Registered office changed on 01/04/98 from: 16 hope street charlotte square edinburgh midlothian EH2 4DD (1 page)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
28 December 1997Company name changed debretta trewtrunk LIMITED\certificate issued on 29/12/97 (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed;new director appointed (3 pages)
24 November 1997Registered office changed on 24/11/97 from: 16 hope street charlotte square edinburgh EH2 4DD (1 page)
24 November 1997New director appointed (3 pages)
22 October 1997Return made up to 25/09/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
(6 pages)
1 October 1997Company name changed cree mills LIMITED\certificate issued on 01/10/97 (2 pages)
23 October 1996Return made up to 25/09/96; full list of members (7 pages)
14 October 1996Full accounts made up to 30 April 1996 (5 pages)
5 October 1995Full accounts made up to 30 April 1995 (4 pages)
5 October 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)