Company NameBeechtree Trailer Court Limited
DirectorAusten Andy Durant
Company StatusActive
Company NumberSC109001
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 2 months ago)
Previous NameEvergreen Trailer Court Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Austen Andy Durant
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaxton House
11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
Director NameRobert Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration20 years (resigned 31 December 2009)
RoleCaravan Site Operator
Correspondence AddressSilverbirch
Stirling
Director NameMrs Mary Durant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 29 August 2019)
RoleCaravanette Operator
Country of ResidenceScotland
Correspondence AddressLadykirk House, 38 Laighlands Road
Bothwell
Glasgow
Lanarkshire
G71 8AL
Scotland
Secretary NameMary Durant
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressConton Road
Stirling
FK9 5DJ
Scotland
Secretary NameMrs Kris Balloch
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressManagers House Annsmuir Park
Ladybank
Cupar
Fife
KY15 7SA
Scotland
Secretary NameMr Liberty Joseph Durant
NationalityBritish
StatusResigned
Appointed09 March 2009(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2011)
RoleHousebuilder
Country of ResidenceScotland
Correspondence Address38 Laighlands Road
Bothwell
Glasgow
G71 8AL
Scotland
Director NameMr Austen Durant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaxton House
11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland

Contact

Telephone01324 826556
Telephone regionFalkirk

Location

Registered AddressPaxton House
11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mary Durant
100.00%
Ordinary

Financials

Year2014
Net Worth£162,494
Cash£209,463
Current Liabilities£134,289

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

10 December 2021Delivered on: 13 December 2021
Persons entitled: Hamilton and Kinneil Estates Limited

Classification: A registered charge
Particulars: All and whole that area of ground extending to 7.29 acres at bothwell park, glasgow G71 8AL registered in the land register of scotland under title number LAN234640.
Outstanding

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
30 August 2023Change of details for Mr Austen Andy Durant as a person with significant control on 24 August 2023 (5 pages)
30 August 2023Appointment of Sonny Joseph Durant as a director on 24 August 2023 (2 pages)
30 August 2023Notification of Sonny Joseph Durant as a person with significant control on 24 August 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
14 February 2023Cessation of Mary Durant as a person with significant control on 27 May 2021 (1 page)
14 February 2023Notification of Austen Andy Durant as a person with significant control on 27 May 2021 (2 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
21 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
13 December 2021Registration of charge SC1090010001, created on 10 December 2021 (4 pages)
27 May 2021Termination of appointment of Austen Durant as a director on 27 May 2021 (1 page)
27 May 2021Appointment of Mr Austen Andy Durant as a director on 27 May 2021 (2 pages)
9 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
28 January 2020Second filing of Confirmation Statement dated 31/12/2019 (4 pages)
27 January 2020Cessation of Austen Durant as a person with significant control on 10 September 2019 (1 page)
27 January 2020Notification of Mary Durant as a person with significant control on 31 December 2016 (2 pages)
10 January 2020Notification of Austen Durant as a person with significant control on 10 September 2019 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 28/01/2020
(4 pages)
10 January 2020Cessation of Mary Durant as a person with significant control on 10 September 2019 (1 page)
11 September 2019Director's details changed for Mr Austin Durant on 11 September 2019 (2 pages)
10 September 2019Appointment of Mr Austin Durant as a director on 30 August 2019 (2 pages)
10 September 2019Termination of appointment of Mary Durant as a director on 29 August 2019 (1 page)
17 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 January 2012Termination of appointment of Liberty Durant as a secretary (1 page)
22 January 2012Termination of appointment of Liberty Durant as a secretary (1 page)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Robert Lee as a director (1 page)
8 February 2010Termination of appointment of Robert Lee as a director (1 page)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 August 2009Company name changed evergreen trailer court LIMITED\certificate issued on 05/08/09 (2 pages)
5 August 2009Company name changed evergreen trailer court LIMITED\certificate issued on 05/08/09 (2 pages)
9 March 2009Secretary appointed mr liberty joseph durant (1 page)
9 March 2009Appointment terminated secretary kristine balloch (1 page)
9 March 2009Appointment terminated secretary kristine balloch (1 page)
9 March 2009Secretary appointed mr liberty joseph durant (1 page)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
27 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
20 September 2002Return made up to 31/12/01; no change of members (6 pages)
20 September 2002Return made up to 31/12/01; no change of members (6 pages)
20 September 2002Registered office changed on 20/09/02 from: 2 woodyett caravan park denny (1 page)
20 September 2002Registered office changed on 20/09/02 from: 2 woodyett caravan park denny (1 page)
28 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
28 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 January 2000 (9 pages)
27 September 2000Full accounts made up to 31 January 2000 (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 August 1999Full accounts made up to 31 January 1999 (9 pages)
5 August 1999Full accounts made up to 31 January 1999 (9 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Return made up to 31/12/96; full list of members (8 pages)
12 December 1997Return made up to 31/12/96; full list of members (8 pages)
27 August 1997Full accounts made up to 31 January 1997 (9 pages)
27 August 1997Full accounts made up to 31 January 1997 (9 pages)
12 August 1996Full accounts made up to 31 January 1996 (10 pages)
12 August 1996Full accounts made up to 31 January 1996 (10 pages)
27 November 1995Full accounts made up to 31 January 1995 (10 pages)
27 November 1995Full accounts made up to 31 January 1995 (10 pages)
1 February 1988Incorporation (16 pages)
1 February 1988Incorporation (16 pages)