Moor Park Industrial Estate
Govan
Glasgow
G51 2BQ
Scotland
Director Name | James Cockburn Johnston |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1995) |
Role | Dental Technician |
Correspondence Address | 17 Hillfoot Drive Coatbridge Lanarkshire ML5 1LQ Scotland |
Director Name | Robert Burns Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1989) |
Role | Dental Technician |
Correspondence Address | 11 Rowan Gardens Glasgow Lanarkshire G41 5BT Scotland |
Secretary Name | Robert Burns Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1989) |
Role | Company Director |
Correspondence Address | 11 Rowan Gardens Glasgow Lanarkshire G41 5BT Scotland |
Director Name | Claes Gunnar Fellander |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1989(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 February 1995) |
Role | Solicitor |
Correspondence Address | Emblavagen 33b 182 63 Djursholm Foreign |
Director Name | Gosta Sixten Roland Mollefors |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1989(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | P1 404 242 00 Horby Foreign |
Secretary Name | James Cockburn Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 17 Hillfoot Drive Coatbridge Lanarkshire ML5 1LQ Scotland |
Director Name | Harry Nils Ingemar Henriksson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 July 1989(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1995) |
Role | Controller |
Correspondence Address | Anders Olsvagen 36c 236 00 Hollviken Foreign |
Director Name | Mr Thomas Leca |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esk Avenue Dean Park Paisley PA4 0UL Scotland |
Director Name | Alistair McNair |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 50 New Street Beith Ayrshire KA15 2ET Scotland |
Director Name | James Valentine |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 80 Pollok Drive Bishopbriggs Glasgow Lanarkshire G64 2ES Scotland |
Director Name | Per Bertland |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 March 1994(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | Mellanheds Gatan 46 217 73 Malmo 201 23 |
Director Name | Agust Jonsson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 07 March 1994(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 1998) |
Role | Manager |
Correspondence Address | Gordelmakargatan 9 S-554 39 Jonkoping Sweden |
Director Name | Ole Henrik Willumsen |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 November 1994(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1997) |
Role | Dental Technician Manager |
Correspondence Address | Ganglaten 20 553 07 Jonkoping Sweden |
Director Name | Lars Goran Anders Sanesson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 1995(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1998) |
Role | Financial Controller |
Correspondence Address | Bantmakaregatan 7 Helsingborg 252 48 Sweden |
Secretary Name | Ole Henrik Willumsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 1995(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Ganglaten 20 553 07 Jonkoping Sweden |
Director Name | Tommy Lars Borg |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 1997(34 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 1998) |
Role | Dental Tech. Manager |
Correspondence Address | Baverdanmsgrand 138 12463 Bandhagen Sweden |
Secretary Name | Tommy Lars Borg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 1997(34 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 1998) |
Role | Dental Tech. Manager |
Correspondence Address | Baverdanmsgrand 138 12463 Bandhagen Sweden |
Director Name | Joen Magnusson |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1998(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2008) |
Role | Managing Director |
Correspondence Address | Capriaatan 4 217 53 20123 Malmo Sweden |
Secretary Name | Per Bertland |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1998(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Mellanheds Gatan 46 217 73 Malmo 201 23 |
Director Name | Peter Kollert |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2000(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 August 2008) |
Role | C F O |
Correspondence Address | Birger Jarlsgatan 20 Malmoe 216 12 Sweden |
Secretary Name | Peter Kollert |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2000(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 August 2008) |
Role | C F O |
Correspondence Address | Birger Jarlsgatan 20 Malmoe 216 12 Sweden |
Director Name | Mark Thomas Gardner |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Borough Brockham Surrey RH3 7NB |
Secretary Name | Mark Thomas Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Borough Brockham Surrey RH3 7NB |
Website | beijerref.com |
---|---|
Email address | [email protected] |
Registered Address | Unit D Dava Street Moor Park Industrial Estate Govan Glasgow G51 2BQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
2 at £2.7k | G & L Beijer Forvaltning Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £464,922 |
Current Liabilities | £295 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 March 2022 (1 year ago) |
---|---|
Next Return Due | 21 March 2023 (overdue) |
27 April 2004 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
16 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (4 pages) |
---|---|
14 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
18 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (4 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 7 March 2016 Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 Statement of capital on 2016-03-30
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Director's details changed for John David Billson on 2 March 2015 (3 pages) |
20 April 2015 | Director's details changed for John David Billson on 2 March 2015 (3 pages) |
20 April 2015 | Director's details changed for John David Billson on 2 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 7 March 2015 Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 Statement of capital on 2015-04-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Termination of appointment of Mark Gardner as a secretary (2 pages) |
3 February 2012 | Termination of appointment of Mark Gardner as a director (2 pages) |
3 February 2012 | Termination of appointment of Mark Gardner as a secretary (2 pages) |
3 February 2012 | Termination of appointment of Mark Gardner as a director (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (15 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
26 August 2008 | Director and secretary appointed mark thomas gardner (1 page) |
26 August 2008 | Director appointed john david billson (1 page) |
26 August 2008 | Appointment terminated director joen magnusson (1 page) |
26 August 2008 | Appointment terminated director and secretary peter kollert (1 page) |
26 August 2008 | Director and secretary appointed mark thomas gardner (1 page) |
26 August 2008 | Director appointed john david billson (1 page) |
26 August 2008 | Appointment terminated director joen magnusson (1 page) |
26 August 2008 | Appointment terminated director and secretary peter kollert (1 page) |
10 July 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 July 2008 | Return made up to 07/03/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 December 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/03/07; full list of members (2 pages) |
11 December 2007 | Return made up to 07/03/06; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Return made up to 07/03/06; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Secretary resigned (1 page) |
27 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Return made up to 07/03/05; full list of members (2 pages) |
13 January 2006 | Return made up to 07/03/04; full list of members (2 pages) |
13 January 2006 | Return made up to 07/03/05; full list of members (2 pages) |
13 January 2006 | Return made up to 07/03/04; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 85 seaward street glasgow G41 1HJ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 85 seaward street glasgow G41 1HJ (1 page) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members
|
18 April 2003 | Return made up to 07/03/03; full list of members
|
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 June 2002 | Dec mort/charge * (4 pages) |
11 June 2002 | Dec mort/charge * (4 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 August 1999 | Return made up to 07/03/99; full list of members
|
24 August 1999 | Return made up to 07/03/99; full list of members
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
11 January 1999 | Company name changed depenova LIMITED\certificate issued on 12/01/99 (2 pages) |
11 January 1999 | Company name changed depenova LIMITED\certificate issued on 12/01/99 (2 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 March 1998 | Return made up to 07/03/98; no change of members (6 pages) |
20 March 1998 | Return made up to 07/03/98; no change of members (6 pages) |
10 June 1997 | Return made up to 07/03/97; no change of members
|
10 June 1997 | Return made up to 07/03/97; no change of members
|
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 February 1996 | Return made up to 07/03/96; full list of members (7 pages) |
29 February 1996 | Return made up to 07/03/96; full list of members (7 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 October 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 March 1993 | Return made up to 07/03/93; full list of members
|
12 March 1991 | Company name changed\certificate issued on 12/03/91 (2 pages) |
12 March 1991 | Company name changed\certificate issued on 12/03/91 (2 pages) |