St. Andrews
Fife
KY16 8NL
Scotland
Secretary Name | David John Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Murray Park St Andrews Fife KY16 9AW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1998) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2001) |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HH Scotland |
Registered Address | Invocas Business Recovery And, Insolvency Limited Insolvency Limited James Miller House 98 Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2001 |
---|---|
Net Worth | £272,125 |
Cash | £500 |
Current Liabilities | £359,073 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 1 June 2017 (overdue) |
---|
16 March 2009 | Registered office changed on 16/03/2009 from 12 st catherine street cupar fife KY15 4HN (1 page) |
---|---|
16 March 2009 | Registered office changed on 16/03/2009 from 12 st catherine street cupar fife KY15 4HN (1 page) |
10 March 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
10 March 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
15 January 2009 | Order of court - dissolution void (1 page) |
15 January 2009 | Order of court - dissolution void (1 page) |
14 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Voluntary strike-off action has been suspended (1 page) |
10 January 2007 | Voluntary strike-off action has been suspended (1 page) |
20 September 2006 | Voluntary strike-off action has been suspended (1 page) |
20 September 2006 | Voluntary strike-off action has been suspended (1 page) |
21 June 2006 | Voluntary strike-off action has been suspended (1 page) |
21 June 2006 | Voluntary strike-off action has been suspended (1 page) |
16 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
23 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
14 October 2002 | Return made up to 18/05/02; full list of members (6 pages) |
14 October 2002 | Return made up to 18/05/02; full list of members (6 pages) |
25 January 2002 | Dec mort/charge * (4 pages) |
25 January 2002 | Dec mort/charge * (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Return made up to 18/05/01; full list of members
|
18 October 2001 | Return made up to 18/05/01; full list of members
|
27 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
27 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 September 2000 | Alterations to a floating charge (8 pages) |
14 September 2000 | Alterations to a floating charge (8 pages) |
12 September 2000 | Alterations to a floating charge (8 pages) |
12 September 2000 | Alterations to a floating charge (8 pages) |
11 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
25 January 2000 | Alterations to a floating charge (8 pages) |
25 January 2000 | Alterations to a floating charge (8 pages) |
7 January 2000 | Alterations to a floating charge (8 pages) |
7 January 2000 | Alterations to a floating charge (8 pages) |
24 December 1999 | Alterations to a floating charge (8 pages) |
24 December 1999 | Alterations to a floating charge (8 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (6 pages) |
10 December 1999 | Partic of mort/charge * (5 pages) |
10 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
30 November 1999 | Partic of mort/charge * (5 pages) |
30 November 1999 | Partic of mort/charge * (5 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members
|
3 June 1999 | Return made up to 18/05/99; full list of members
|
21 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 November 1998 | Ad 20/10/98--------- £ si 505000@1=505000 £ ic 95000/600000 (2 pages) |
25 November 1998 | Ad 20/10/98--------- £ si 505000@1=505000 £ ic 95000/600000 (2 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Ad 29/05/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
10 June 1998 | £ nc 100/1000000 29/05/98 (1 page) |
10 June 1998 | Resolutions
|
10 June 1998 | Ad 29/05/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
10 June 1998 | £ nc 100/1000000 29/05/98 (1 page) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 July 1996 | Return made up to 18/05/96; full list of members
|
18 July 1996 | Return made up to 18/05/96; full list of members
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
12 February 1996 | Accounting reference date notified as 30/06 (1 page) |
12 February 1996 | Accounting reference date notified as 30/06 (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: c/o 25 newton place glasgow G3 7PY (1 page) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: c/o 25 newton place glasgow G3 7PY (1 page) |
27 December 1995 | Partic of mort/charge * (3 pages) |
27 December 1995 | Partic of mort/charge * (3 pages) |
13 December 1995 | Partic of mort/charge * (10 pages) |
13 December 1995 | Partic of mort/charge * (10 pages) |
25 September 1995 | Company name changed beechcove LIMITED\certificate issued on 26/09/95 (4 pages) |
25 September 1995 | Company name changed beechcove LIMITED\certificate issued on 26/09/95 (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Registered office changed on 25/05/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
18 May 1995 | Incorporation (32 pages) |
18 May 1995 | Incorporation (32 pages) |