The Beacon, 176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director Name | Jane Pearl Prevezer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Trading Ltd Level 2 The Beacon, 176 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mrs Rosemary Simone Bello |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Trading Ltd Level 2 The Beacon, 176 St Vincent Street Glasgow G2 5SG Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Thomas Gambles |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Oak House 13 The Grooms Lindridge Park Bishopsteignton Devon TQ14 9TF |
Director Name | James Kearney |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 20 years (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 17 Succoth Park Ravelston Edinburgh Midlothian EH12 6BX Scotland |
Director Name | Mrs Enid Moira Oppenheim |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 30 years (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Robert Dorward Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 Lanark Road West Currie Midlothian EH14 5SJ Scotland |
Director Name | Robert Dorward Garland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 Lanark Road West Currie Midlothian EH14 5SJ Scotland |
Secretary Name | Linda Mary Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 17 Clerwood Bank Edinburgh EH12 8PZ Scotland |
Telephone | 0131 2298751 |
---|---|
Telephone region | Edinburgh |
Registered Address | Frp Advisory Trading Ltd Level 2 The Beacon, 176 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
221.3k at £0.2 | Mrs Fiona Lea Arghebant 6.93% Ordinary A |
---|---|
221.3k at £0.2 | Mrs Jane Pearl Prevezer 6.93% Ordinary A |
221.3k at £0.2 | Mrs Rosemary Simone Bello 6.93% Ordinary A |
802.7k at £0.2 | E.m. Oppenheim 25.14% Ordinary A |
64.4k at £0.2 | Alexander Asher Oppenheim Bello 2.02% Ordinary B |
64.4k at £0.2 | Edward Harold Oppenheim Arghebant 2.02% Ordinary B |
64.4k at £0.2 | Mr David Simon James Prevezer 2.02% Ordinary B |
64.4k at £0.2 | Samuel David Arghebant 2.02% Ordinary B |
64.4k at £0.2 | Simon Harold Solomon Bello 2.02% Ordinary B |
64.4k at £0.2 | Sophie Marian Ruth Prevezer 2.02% Ordinary B |
64.4k at £0.2 | Victoria Esther Minnie Bello 2.02% Ordinary B |
381.9k at £0.2 | Mrs Fiona Lea Arghebant 11.96% Ordinary B |
381.9k at £0.2 | Mrs Jane Pearl Prevezer 11.96% Ordinary B |
381.9k at £0.2 | Mrs Rosemary Simone Bello 11.96% Ordinary B |
18.6k at £0.2 | Alexander Asher Oppenheim Bello 0.58% Ordinary A |
18.6k at £0.2 | Edward Harold Oppenheim Arghebant 0.58% Ordinary A |
18.6k at £0.2 | Mr David Simon James Prevezer 0.58% Ordinary A |
- | OTHER 0.58% - |
18.6k at £0.2 | Samuel David Arghebant 0.58% Ordinary A |
18.6k at £0.2 | Sophie Marian Ruth Prevezer 0.58% Ordinary A |
18.6k at £0.2 | Victoria Esther Minnie Bell 0.58% Ordinary A |
Year | 2014 |
---|---|
Turnover | £764,120 |
Net Worth | £15,101,802 |
Cash | £5,264,999 |
Current Liabilities | £301,236 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 24 May 2023 (overdue) |
8 August 1985 | Delivered on: 9 August 1985 Satisfied on: 13 December 1985 Persons entitled: The British Linen Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
24 February 2021 | Secretary's details changed for Chiene + Tait Llp on 24 February 2021 (1 page) |
---|---|
8 September 2020 | Accounts for a small company made up to 31 January 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
8 October 2019 | Change of details for Ms Jane Pearl Prevezer as a person with significant control on 8 October 2019 (2 pages) |
15 July 2019 | Accounts for a small company made up to 31 January 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 May 2019 | Cessation of Enid Moira Oppenheim as a person with significant control on 7 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Enid Moira Oppenheim as a director on 7 May 2019 (1 page) |
25 July 2018 | Accounts for a small company made up to 31 January 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
2 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
12 June 2017 | Termination of appointment of Robert Dorward Garland as a director on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Chiene + Tait Llp as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Robert Dorward Garland as a director on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Linda Mary Millar as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Linda Mary Millar as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Chiene + Tait Llp as a secretary on 31 May 2017 (2 pages) |
5 June 2017 | Registered office address changed from 16 Rutland Square Edinburgh Midlothian EH1 2BB to 61 Dublin Street Edinburgh EH3 6NL on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 16 Rutland Square Edinburgh Midlothian EH1 2BB to 61 Dublin Street Edinburgh EH3 6NL on 5 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (10 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (10 pages) |
18 May 2016 | Group of companies' accounts made up to 31 January 2016 (18 pages) |
18 May 2016 | Group of companies' accounts made up to 31 January 2016 (18 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 May 2015 | Group of companies' accounts made up to 31 January 2015 (18 pages) |
26 May 2015 | Group of companies' accounts made up to 31 January 2015 (18 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Auditor's resignation (2 pages) |
16 May 2014 | Group of companies' accounts made up to 31 January 2014 (19 pages) |
16 May 2014 | Group of companies' accounts made up to 31 January 2014 (19 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 May 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
16 May 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
16 May 2012 | Group of companies' accounts made up to 31 January 2012 (21 pages) |
16 May 2012 | Group of companies' accounts made up to 31 January 2012 (21 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Director's details changed for Enid Moira Oppenheim Sandelson on 19 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Enid Moira Oppenheim Sandelson on 19 April 2012 (2 pages) |
13 May 2011 | Group of companies' accounts made up to 31 January 2011 (19 pages) |
13 May 2011 | Group of companies' accounts made up to 31 January 2011 (19 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
8 July 2010 | Group of companies' accounts made up to 31 January 2010 (18 pages) |
8 July 2010 | Group of companies' accounts made up to 31 January 2010 (18 pages) |
12 May 2010 | Director's details changed for Fiona Lea Arghebant on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (12 pages) |
12 May 2010 | Director's details changed for Rosemary Simone Bello on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (12 pages) |
12 May 2010 | Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Fiona Lea Arghebant on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Dorward Garland on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Rosemary Simone Bello on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Enid Moira Oppenheim Sandelson on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Dorward Garland on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Enid Moira Oppenheim Sandelson on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages) |
8 October 2009 | Group of companies' accounts made up to 31 January 2009 (19 pages) |
8 October 2009 | Group of companies' accounts made up to 31 January 2009 (19 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (10 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (10 pages) |
6 May 2009 | Appointment terminated director james kearney (1 page) |
6 May 2009 | Appointment terminated director james kearney (1 page) |
30 May 2008 | Group of companies' accounts made up to 31 January 2008 (19 pages) |
30 May 2008 | Group of companies' accounts made up to 31 January 2008 (19 pages) |
28 May 2008 | Director's change of particulars / jane prevezer / 18/02/2008 (1 page) |
28 May 2008 | Director's change of particulars / jane prevezer / 18/02/2008 (1 page) |
27 May 2008 | Return made up to 10/05/08; full list of members (8 pages) |
27 May 2008 | Director's change of particulars / jane prevezer / 18/02/2008 (1 page) |
27 May 2008 | Return made up to 10/05/08; full list of members (8 pages) |
27 May 2008 | Director's change of particulars / jane prevezer / 18/02/2008 (1 page) |
30 May 2007 | Return made up to 10/05/07; full list of members (9 pages) |
30 May 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
30 May 2007 | Return made up to 10/05/07; full list of members (9 pages) |
30 May 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
12 May 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
12 May 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
13 May 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
13 May 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
18 May 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
18 May 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (20 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (20 pages) |
28 May 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
28 May 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (2 pages) |
11 June 2002 | Auditor's resignation (2 pages) |
17 May 2002 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
17 May 2002 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (10 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (10 pages) |
14 May 2001 | Full group accounts made up to 31 January 2001 (19 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
14 May 2001 | Full group accounts made up to 31 January 2001 (19 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 32 dunbar street edinburgh EH3 9BR (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 32 dunbar street edinburgh EH3 9BR (1 page) |
30 May 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
30 May 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members
|
30 May 2000 | Return made up to 10/05/00; full list of members
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
12 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
12 May 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
12 May 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
13 May 1998 | Full group accounts made up to 31 January 1998 (18 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (8 pages) |
13 May 1998 | Full group accounts made up to 31 January 1998 (18 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (8 pages) |
2 June 1997 | Full group accounts made up to 31 January 1997 (18 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
2 June 1997 | Full group accounts made up to 31 January 1997 (18 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
22 May 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
22 May 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
19 May 1995 | Full group accounts made up to 31 January 1995 (19 pages) |
19 May 1995 | Return made up to 10/05/95; full list of members (8 pages) |
19 May 1995 | Full group accounts made up to 31 January 1995 (19 pages) |
19 May 1995 | Return made up to 10/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
11 December 1994 | Ad 24/11/94--------- £ si [email protected]=399170 £ ic 399170/798340 (2 pages) |
11 December 1994 | Resolutions
|
11 December 1994 | Nc inc already adjusted 24/11/94 (1 page) |
11 December 1994 | Resolutions
|
11 December 1994 | Memorandum and Articles of Association (9 pages) |
11 December 1994 | Memorandum and Articles of Association (9 pages) |
11 December 1994 | Particulars of contract relating to shares (3 pages) |
11 December 1994 | S-div 24/11/94 (1 page) |
11 December 1994 | Ad 24/11/94--------- £ si [email protected]=399170 £ ic 399170/798340 (2 pages) |
11 December 1994 | S-div 24/11/94 (1 page) |
11 December 1994 | Nc inc already adjusted 24/11/94 (1 page) |
11 December 1994 | Particulars of contract relating to shares (3 pages) |
26 May 1994 | Return made up to 10/05/94; full list of members (7 pages) |
26 May 1994 | Full group accounts made up to 31 January 1994 (17 pages) |
26 May 1994 | Return made up to 10/05/94; full list of members (7 pages) |
26 May 1994 | Full group accounts made up to 31 January 1994 (17 pages) |
13 May 1993 | Full group accounts made up to 31 January 1993 (16 pages) |
13 May 1993 | Full group accounts made up to 31 January 1993 (16 pages) |
14 May 1992 | Full group accounts made up to 31 January 1992 (16 pages) |
14 May 1992 | Full group accounts made up to 31 January 1992 (16 pages) |
6 June 1991 | Return made up to 10/05/91; full list of members (7 pages) |
6 June 1991 | Full accounts made up to 31 January 1991 (18 pages) |
6 June 1991 | Return made up to 10/05/91; full list of members (7 pages) |
6 June 1991 | Full accounts made up to 31 January 1991 (18 pages) |
24 May 1990 | Full group accounts made up to 31 January 1990 (16 pages) |
24 May 1990 | Full group accounts made up to 31 January 1990 (16 pages) |
5 June 1989 | Full group accounts made up to 31 January 1989 (15 pages) |
5 June 1989 | Full group accounts made up to 31 January 1989 (15 pages) |
22 June 1988 | Full group accounts made up to 31 January 1988 (15 pages) |
22 June 1988 | Return made up to 26/05/88; full list of members (10 pages) |
22 June 1988 | Full group accounts made up to 31 January 1988 (15 pages) |
22 June 1988 | Return made up to 26/05/88; full list of members (10 pages) |
23 June 1987 | Full group accounts made up to 31 January 1987 (15 pages) |
23 June 1987 | Full group accounts made up to 31 January 1987 (15 pages) |
27 August 1986 | Return made up to 29/07/86; full list of members (10 pages) |
27 August 1986 | Full accounts made up to 31 January 1986 (17 pages) |
27 August 1986 | Full accounts made up to 31 January 1986 (17 pages) |
27 August 1986 | Return made up to 29/07/86; full list of members (10 pages) |
13 August 1985 | Memorandum and Articles of Association (28 pages) |
13 August 1985 | Memorandum and Articles of Association (28 pages) |