Beernem
8730
Director Name | Frederic Depre |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 September 2011(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2008(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | Francine Depre |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 12 months (resigned 20 October 2021) |
Role | Housewife |
Country of Residence | Belgium |
Correspondence Address | Hulstlo 2 Beernam Beernam 8730 |
Director Name | Hans Depre |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 12 months (resigned 20 October 2021) |
Role | Geo |
Country of Residence | Belgium |
Correspondence Address | Hulstlo 2 Beernam Beernam 8730 |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2008) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.7m at £1 | Giant Properties Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £973,775 |
Cash | £32,337 |
Current Liabilities | £25,669 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
14 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page) |
---|---|
14 December 2023 | Change of details for Frederic Geoffrey Germain Jean Depre as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Director's details changed for Frederic Depre on 11 December 2023 (2 pages) |
14 December 2023 | Change of details for Olivier Gaston Paul Depre as a person with significant control on 11 December 2023 (2 pages) |
14 December 2023 | Secretary's details changed for As Company Secretary Limited on 11 December 2023 (1 page) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
22 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
26 October 2021 | Termination of appointment of Hans Depre as a director on 20 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Francine Depre as a director on 20 October 2021 (1 page) |
14 October 2021 | Cessation of Hans Depre as a person with significant control on 30 September 2021 (1 page) |
14 October 2021 | Notification of Olivier Gaston Paul Depre as a person with significant control on 30 September 2021 (2 pages) |
14 October 2021 | Notification of Frederic Geoffrey Germain Jean Depre as a person with significant control on 30 September 2021 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
10 May 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
17 April 2018 | Notification of a person with significant control statement (2 pages) |
17 April 2018 | Notification of Hans Depre as a person with significant control on 17 April 2018 (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
23 March 2018 | Notification of a person with significant control statement (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 July 2016 | Director's details changed for Hans Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Francine Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Olivier Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Hans Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Francine Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Francine Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Francine Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Olivier Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Frederic Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Olivier Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Hans Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Olivier Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Hans Depre on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Frederic Depre on 4 July 2016 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Appointment of Frederic Depre as a director (3 pages) |
17 October 2011 | Appointment of Frederic Depre as a director (3 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Director's details changed for Olivier Depre on 23 May 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 June 2010 | Director's details changed for Hans Depre on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Hans Depre on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Francine Depre on 23 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Olivier Depre on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Francine Depre on 23 May 2010 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Secretary Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Secretary Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Secretary Limited on 1 October 2009 (2 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / olivier depre / 23/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / olivier depre / 23/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / olivier depre / 23/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / olivier depre / 23/04/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
28 March 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
28 March 2008 | Secretary appointed as company secretary LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
28 March 2008 | Secretary appointed as company secretary LIMITED (1 page) |
27 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Ad 05/05/06--------- £ si 2700000@1=2700000 £ ic 2/2700002 (2 pages) |
17 May 2006 | Ad 05/05/06--------- £ si 2700000@1=2700000 £ ic 2/2700002 (2 pages) |
17 May 2006 | Nc inc already adjusted 05/05/06 (2 pages) |
17 May 2006 | Nc inc already adjusted 05/05/06 (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 August 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 August 2005 | Return made up to 23/05/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 23/05/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 23/05/04; full list of members (6 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Return made up to 23/05/03; no change of members (5 pages) |
22 July 2003 | Return made up to 23/05/03; no change of members (5 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
4 December 1995 | Company name changed venguard LIMITED\certificate issued on 05/12/95 (4 pages) |
4 December 1995 | Company name changed venguard LIMITED\certificate issued on 05/12/95 (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounting reference date notified as 31/03 (1 page) |
2 November 1995 | Accounting reference date notified as 31/03 (1 page) |
23 May 1995 | Incorporation (50 pages) |
23 May 1995 | Incorporation (50 pages) |