Company NameG&L Beijer Limited
DirectorJohn David Billson
Company StatusActive
Company NumberSC038231
CategoryPrivate Limited Company
Incorporation Date10 December 1962(61 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(45 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Dava Street
Moor Park Industrial Estate
Govan
Glasgow
G51 2BQ
Scotland
Director NameRobert Burns Wilson
NationalityBritish
StatusResigned
Appointed05 January 1989(26 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1989)
RoleDental Technician
Correspondence Address11 Rowan Gardens
Glasgow
Lanarkshire
G41 5BT
Scotland
Director NameJames Cockburn Johnston
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(26 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1995)
RoleDental Technician
Correspondence Address17 Hillfoot Drive
Coatbridge
Lanarkshire
ML5 1LQ
Scotland
Secretary NameRobert Burns Wilson
NationalityBritish
StatusResigned
Appointed05 January 1989(26 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1989)
RoleCompany Director
Correspondence Address11 Rowan Gardens
Glasgow
Lanarkshire
G41 5BT
Scotland
Director NameGosta Sixten Roland Mollefors
Date of BirthApril 1931 (Born 93 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1989(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressP1 404
242 00 Horby
Foreign
Director NameClaes Gunnar Fellander
Date of BirthMarch 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1989(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 February 1995)
RoleSolicitor
Correspondence AddressEmblavagen 33b 182 63
Djursholm
Foreign
Secretary NameJames Cockburn Johnston
NationalityBritish
StatusResigned
Appointed30 June 1989(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address17 Hillfoot Drive
Coatbridge
Lanarkshire
ML5 1LQ
Scotland
Director NameHarry Nils Ingemar Henriksson
Date of BirthApril 1931 (Born 93 years ago)
NationalitySwedish
StatusResigned
Appointed27 July 1989(26 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1995)
RoleController
Correspondence AddressAnders Olsvagen 36c
236 00 Hollviken
Foreign
Director NameJames Valentine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(26 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address80 Pollok Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 2ES
Scotland
Director NameAlistair McNair
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address50 New Street
Beith
Ayrshire
KA15 2ET
Scotland
Director NameMr Thomas Leca
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(26 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esk Avenue
Dean Park
Paisley
PA4 0UL
Scotland
Director NamePer Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 1994(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2000)
RoleManaging Director
Correspondence AddressMellanheds Gatan 46 217 73
Malmo
201 23
Director NameAgust Jonsson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIcelander
StatusResigned
Appointed07 March 1994(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1998)
RoleManager
Correspondence AddressGordelmakargatan 9
S-554 39
Jonkoping
Sweden
Director NameOle Henrik Willumsen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed16 November 1994(31 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1997)
RoleDental Technician Manager
Correspondence AddressGanglaten 20
553 07
Jonkoping
Sweden
Director NameLars Goran Anders Sanesson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1995(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1998)
RoleFinancial Controller
Correspondence AddressBantmakaregatan 7
Helsingborg
252 48
Sweden
Secretary NameOle Henrik Willumsen
NationalityDanish
StatusResigned
Appointed31 October 1995(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressGanglaten 20
553 07
Jonkoping
Sweden
Director NameTommy Lars Borg
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 1997(34 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1998)
RoleDental Tech. Manager
Correspondence AddressBaverdanmsgrand 138
12463
Bandhagen
Sweden
Secretary NameTommy Lars Borg
NationalitySwedish
StatusResigned
Appointed19 May 1997(34 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 1998)
RoleDental Tech. Manager
Correspondence AddressBaverdanmsgrand 138
12463
Bandhagen
Sweden
Director NameJoen Magnusson
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1998(35 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2008)
RoleManaging Director
Correspondence AddressCapriaatan 4 217 53
20123
Malmo
Sweden
Secretary NamePer Bertland
NationalitySwedish
StatusResigned
Appointed01 January 1998(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressMellanheds Gatan 46 217 73
Malmo
201 23
Director NamePeter Kollert
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2000(37 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 August 2008)
RoleC F O
Correspondence AddressBirger Jarlsgatan 20
Malmoe
216 12
Sweden
Secretary NamePeter Kollert
NationalitySwedish
StatusResigned
Appointed01 October 2000(37 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 August 2008)
RoleC F O
Correspondence AddressBirger Jarlsgatan 20
Malmoe
216 12
Sweden
Director NameMark Thomas Gardner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Borough
Brockham
Surrey
RH3 7NB
Secretary NameMark Thomas Gardner
NationalityBritish
StatusResigned
Appointed20 August 2008(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Borough
Brockham
Surrey
RH3 7NB

Contact

Websitebeijerref.com
Email address[email protected]

Location

Registered AddressUnit D Dava Street
Moor Park Industrial Estate
Govan
Glasgow
G51 2BQ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

2 at £2.7kG & L Beijer Forvaltning Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£464,922
Current Liabilities£295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months, 1 week from now)

Charges

27 April 2004Delivered on: 13 May 2004
Persons entitled: Svenska Handels-Banken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of seaward street, glasgow (title number GLA96774).
Outstanding
10 February 1993Delivered on: 22 February 1993
Satisfied on: 25 April 1995
Persons entitled:
Barr Limited
Barr Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at seaward park, glasgow extending 0.3 acres part of the subjects registered in the land register of scotland.
Fully Satisfied
18 December 1992Delivered on: 30 December 1992
Satisfied on: 11 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
16 June 2021Unaudited abridged accounts made up to 31 December 2020 (4 pages)
14 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
18 August 2020Unaudited abridged accounts made up to 31 December 2019 (4 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 October 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 November 2017Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU to Unit D Dava Street Moor Park Industrial Estate Govan Glasgow G51 2BQ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Unit D Dava Street Glasgow G51 2BQ United Kingdom to Unit D Dava Street Moor Park Industrial Estate Govan Glasgow G51 2BQ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Unit D Dava Street Glasgow G51 2BQ United Kingdom to Unit D Dava Street Moor Park Industrial Estate Govan Glasgow G51 2BQ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU to Unit D Dava Street Moor Park Industrial Estate Govan Glasgow G51 2BQ on 27 November 2017 (1 page)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 7 March 2016
Statement of capital on 2016-03-30
  • GBP 5,400
(19 pages)
30 March 2016Annual return made up to 7 March 2016
Statement of capital on 2016-03-30
  • GBP 5,400
(19 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Director's details changed for John David Billson on 2 March 2015 (3 pages)
20 April 2015Director's details changed for John David Billson on 2 March 2015 (3 pages)
20 April 2015Director's details changed for John David Billson on 2 March 2015 (3 pages)
8 April 2015Annual return made up to 7 March 2015
Statement of capital on 2015-04-08
  • GBP 5,400
(14 pages)
8 April 2015Annual return made up to 7 March 2015
Statement of capital on 2015-04-08
  • GBP 5,400
(14 pages)
8 April 2015Annual return made up to 7 March 2015
Statement of capital on 2015-04-08
  • GBP 5,400
(14 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,400
(14 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,400
(14 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,400
(14 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 February 2012Termination of appointment of Mark Gardner as a secretary (2 pages)
3 February 2012Termination of appointment of Mark Gardner as a secretary (2 pages)
3 February 2012Termination of appointment of Mark Gardner as a director (2 pages)
3 February 2012Termination of appointment of Mark Gardner as a director (2 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (15 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 07/03/09; full list of members (5 pages)
27 April 2009Return made up to 07/03/09; full list of members (5 pages)
26 August 2008Director and secretary appointed mark thomas gardner (1 page)
26 August 2008Director appointed john david billson (1 page)
26 August 2008Appointment terminated director joen magnusson (1 page)
26 August 2008Appointment terminated director and secretary peter kollert (1 page)
26 August 2008Appointment terminated director joen magnusson (1 page)
26 August 2008Director appointed john david billson (1 page)
26 August 2008Appointment terminated director and secretary peter kollert (1 page)
26 August 2008Director and secretary appointed mark thomas gardner (1 page)
10 July 2008Return made up to 07/03/08; full list of members (3 pages)
10 July 2008Return made up to 07/03/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 December 2007Return made up to 07/03/07; full list of members (2 pages)
13 December 2007Return made up to 07/03/07; full list of members (2 pages)
11 December 2007Return made up to 07/03/06; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Return made up to 07/03/06; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Secretary resigned (1 page)
27 April 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2007First Gazette notice for compulsory strike-off (1 page)
13 January 2006Return made up to 07/03/04; full list of members (2 pages)
13 January 2006Return made up to 07/03/04; full list of members (2 pages)
13 January 2006Return made up to 07/03/05; full list of members (2 pages)
13 January 2006Return made up to 07/03/05; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Registered office changed on 03/02/05 from: 85 seaward street glasgow G41 1HJ (1 page)
3 February 2005Registered office changed on 03/02/05 from: 85 seaward street glasgow G41 1HJ (1 page)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
18 August 2003Full accounts made up to 31 December 2002 (13 pages)
18 August 2003Full accounts made up to 31 December 2002 (13 pages)
18 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002Dec mort/charge * (4 pages)
11 June 2002Dec mort/charge * (4 pages)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Return made up to 07/03/01; full list of members (6 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Return made up to 07/03/01; full list of members (6 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
24 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000Return made up to 07/03/00; full list of members (6 pages)
29 March 2000Return made up to 07/03/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 December 1998 (17 pages)
16 December 1999Full accounts made up to 31 December 1998 (17 pages)
24 August 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 August 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
11 January 1999Company name changed depenova LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed depenova LIMITED\certificate issued on 12/01/99 (2 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
5 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 March 1998Return made up to 07/03/98; no change of members (6 pages)
20 March 1998Return made up to 07/03/98; no change of members (6 pages)
10 June 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 June 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 February 1996Return made up to 07/03/96; full list of members (7 pages)
29 February 1996Return made up to 07/03/96; full list of members (7 pages)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996Secretary resigned;director resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996New secretary appointed (1 page)
28 February 1996Full accounts made up to 31 December 1995 (18 pages)
28 February 1996Full accounts made up to 31 December 1995 (18 pages)
24 October 1995Full accounts made up to 31 December 1994 (18 pages)
24 October 1995Full accounts made up to 31 December 1994 (18 pages)
11 October 1995Director resigned;new director appointed (2 pages)
11 October 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 March 1993Return made up to 07/03/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 March 1991Company name changed\certificate issued on 12/03/91 (2 pages)
12 March 1991Company name changed\certificate issued on 12/03/91 (2 pages)