Company NameBeachcroft Business Management Limited
Company StatusDissolved
Company NumberSC164678
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allan John Plato
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleBusiness Consultants
Country of ResidenceUnited Kingdom
Correspondence Address1a (G/R) Burnlea Road
Largs
Ayrshire
KA30 8BX
Scotland
Secretary NameElaine Elizabeth Anderson
NationalityBritish
StatusClosed
Appointed01 October 2009(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2014)
RoleCompany Director
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameCaroline Gamble
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Piper Avenue
Houston
Johnstone
Renfrewshire
PA6 7LP
Scotland
Secretary NameMrs Alison Morning
NationalityBritish
StatusResigned
Appointed19 February 1997(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address3 Atholl Crescent
Paisley
PA1 3AP
Scotland
Secretary NameNichola Beith
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address45 Seedhill Road
Paisley
Renfrewshire
PA1 1SD
Scotland
Secretary NameKaren Kirkpatrick
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address101 Spateston Road
Johnstone
Renfrewshire
PA5 0SY
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed31 December 2004(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2009)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6k at £1Allan J. Plato
60.00%
Ordinary
4k at £1Frederick W. Milne
40.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
12 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(4 pages)
12 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Allan John Plato on 4 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Allan John Plato on 4 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Appointment of Elaine Elizabeth Anderson as a secretary (3 pages)
9 October 2009Termination of appointment of Anne Brennan as a secretary (1 page)
8 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 03/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 03/04/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Director's particulars changed (1 page)
10 April 2006Return made up to 03/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 03/04/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
14 April 2004Return made up to 03/04/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 03/04/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
6 April 2000Return made up to 03/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
2 April 1999Return made up to 03/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1998Return made up to 03/04/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 February 1998Ad 31/03/97--------- £ si 9998@1 (2 pages)
9 April 1997Return made up to 03/04/97; full list of members (6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (14 pages)