Company NameBeocarta Limited
DirectorDavid Michael Mousdale
Company StatusActive
Company NumberSC099571
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Mousdale
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(11 years after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address112
Old Manse Road
Wishaw
Lanarkshire
ML2 0EP
Scotland
Secretary NameMrs Sandra Ann Mousdale
NationalityBritish
StatusCurrent
Appointed01 March 2004(17 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Old Manse Road
Wishaw
Lanarkshire
ML2 0EP
Scotland
Director NameIan Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1990(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1994)
RoleLecturer
Correspondence Address4 Yarrow Gardens
Glasgow
G20 6DY
Scotland
Director NameWilliam Henry Holms
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1990(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 July 1997)
RoleManaging Director
Correspondence Address10 Hyndland Road
Glasgow
Secretary NameIan Hamilton
NationalityBritish
StatusResigned
Appointed29 January 1990(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address4 Yarrow Gardens
Glasgow
G20 6DY
Scotland
Secretary NameDr Henry Keogh
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Bute Gardens
Glasgow
Lanarkshire
G44 3PS
Scotland
Secretary NameMr David Michael Mousdale
NationalityBritish
StatusResigned
Appointed15 March 1997(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112
Old Manse Road
Wishaw
Lanarkshire
ML2 0EP
Scotland
Secretary NameWilliam Henry Holms
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address2 Rosedale
Pannal
Harrogate
North Yorkshire
HG3 1LB
Secretary NameDr Monika Fischer-Keogh
NationalityGerman
StatusResigned
Appointed02 February 2001(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 2004)
RoleCompany Director
Correspondence Address53 Broomberry Drive
Gourock
Inverclyde
PA19 1JY
Scotland

Contact

Websitebeocarta.com
Telephone01698 374501
Telephone regionMotherwell

Location

Registered Address76 Dumbarton Road
Clydebank
Dunbartonshire
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1C2 M2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,373
Cash£26,291
Current Liabilities£4,068

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 January 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 30 January 2011 (1 page)
30 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 January 2011Registered office address changed from 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 30 January 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Director's details changed for Dr David Michael Mousdale on 29 January 2010 (2 pages)
9 March 2010Director's details changed for Dr David Michael Mousdale on 29 January 2010 (2 pages)
9 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
5 February 2009Return made up to 29/01/09; full list of members (3 pages)
5 February 2009Return made up to 29/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2008Return made up to 29/01/08; full list of members (3 pages)
21 March 2008Return made up to 29/01/08; full list of members (3 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 18 dumbarton road clydebank dunbartonshire G81 1UG (1 page)
15 May 2006Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow G81 1QL (1 page)
15 May 2006Registered office changed on 15/05/06 from: 18 dumbarton road clydebank glasgow G81 1UG (1 page)
15 May 2006Registered office changed on 15/05/06 from: 18 dumbarton road clydebank dunbartonshire G81 1UG (1 page)
15 May 2006Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank glasgow G81 1QL (1 page)
15 May 2006Registered office changed on 15/05/06 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page)
15 May 2006Registered office changed on 15/05/06 from: 18 dumbarton road clydebank glasgow G81 1UG (1 page)
15 May 2006Registered office changed on 15/05/06 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page)
16 March 2006Return made up to 29/01/06; full list of members (2 pages)
16 March 2006Return made up to 29/01/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 29/01/05; full list of members (2 pages)
14 April 2005Return made up to 29/01/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (1 page)
21 April 2004New secretary appointed (1 page)
9 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
27 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 April 2001Company name changed biopep LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed biopep LIMITED\certificate issued on 05/04/01 (2 pages)
12 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2001New secretary appointed (2 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Registered office changed on 06/01/00 from: c/o graham & co arcadia business centre miller lane clydebank glasgow G81 1UJ (1 page)
6 January 2000Registered office changed on 06/01/00 from: c/o graham & co arcadia business centre miller lane clydebank glasgow G81 1UJ (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 March 1999Return made up to 29/01/99; no change of members (4 pages)
15 March 1999Return made up to 29/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 29/01/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 10 hyndland road glasgow G12 (1 page)
5 March 1998Return made up to 29/01/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 10 hyndland road glasgow G12 (1 page)
9 July 1997Company name changed bioflux LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed bioflux LIMITED\certificate issued on 10/07/97 (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
17 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 January 1996Return made up to 29/01/96; no change of members (4 pages)
30 January 1996Return made up to 29/01/96; no change of members (4 pages)
12 June 1986Certificate of incorporation (1 page)
12 June 1986Certificate of incorporation (1 page)