North Queensferry
Fife
KY11 1ER
Scotland
Secretary Name | Mrs Jane Leslie Shields |
---|---|
Status | Current |
Appointed | 21 October 2011(15 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Charles Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Role | Writers To The Signet |
Correspondence Address | 227 High Street Edinburgh EH1 1PE Scotland |
Secretary Name | Janet Cundall |
---|---|
Nationality | Canadian/British |
Status | Resigned |
Appointed | 24 October 2001(5 years after company formation) |
Appointment Duration | 3 years (resigned 31 October 2004) |
Role | Teacher |
Correspondence Address | 7 Broomlee Crescent West Linton Borders EH46 7EH Scotland |
Secretary Name | Andrew Kenneth Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2010) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Craigleith Hill Edinburgh Midlothian EH4 2EG Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Living Water Charitable Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 October 2011) |
Correspondence Address | Carlingnose Studios Carlingnose Point North Queensferry Inverkeithing Fife KY11 1ER Scotland |
Website | www.beo-study.com |
---|
Registered Address | Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
100 at £1 | Jane Shields & David Shields 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
4 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from Carlingnose Studios Carlingnose Poiint North Queensferry Inverkeithing Fife KY11 1ER to Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Carlingnose Studios Carlingnose Poiint North Queensferry Inverkeithing Fife KY11 1ER to Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER Scotland to Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Carlingnose Studios Carlingnose Poiint North Queensferry Inverkeithing Fife KY11 1ER to Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER Scotland to Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER Scotland to Carlingnose Studios Carlingnose Point North Queensferry Fife KY11 1ER on 3 November 2014 (1 page) |
31 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 October 2011 | Appointment of Mrs Jane Leslie Shields as a secretary (1 page) |
21 October 2011 | Appointment of Mrs Jane Leslie Shields as a secretary (1 page) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Termination of appointment of Living Water Charitable Trust as a secretary (1 page) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Termination of appointment of Living Water Charitable Trust as a secretary (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Termination of appointment of Andrew Foreman as a secretary (1 page) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Termination of appointment of Andrew Foreman as a secretary (1 page) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Living Water Charitable Trust on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jane Leslie Shields on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jane Leslie Shields on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Carlingnose Studios North Queensferry Fife KY11 1ER on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Registered office address changed from Carlingnose Studios North Queensferry Fife KY11 1ER on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Living Water Charitable Trust on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Ad 05/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 August 2009 | Ad 05/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: carlingnose studios carlingnose point north queensferry, inverkeithing fife KY11 1ER (1 page) |
6 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: carlingnose studios carlingnose point north queensferry, inverkeithing fife KY11 1ER (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
15 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: living water, 5 holyrood road edinburgh midlothian EH8 8AE (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: living water, 5 holyrood road edinburgh midlothian EH8 8AE (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (7 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 21/10/04; full list of members
|
15 December 2004 | Return made up to 21/10/04; full list of members
|
26 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 November 2003 | Return made up to 21/10/03; full list of members
|
3 November 2003 | Return made up to 21/10/03; full list of members
|
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Return made up to 21/10/02; full list of members
|
18 November 2002 | Return made up to 21/10/02; full list of members
|
1 March 2002 | Partial exemption accounts made up to 31 October 2001 (12 pages) |
1 March 2002 | Partial exemption accounts made up to 31 October 2001 (12 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members
|
26 October 2001 | Return made up to 21/10/01; full list of members
|
26 October 2001 | New secretary appointed (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
26 October 2001 | New secretary appointed (1 page) |
31 August 2001 | Partial exemption accounts made up to 31 October 2000 (12 pages) |
31 August 2001 | Partial exemption accounts made up to 31 October 2000 (12 pages) |
7 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 November 1999 | Return made up to 21/10/99; full list of members
|
15 November 1999 | Return made up to 21/10/99; full list of members
|
8 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 November 1998 | Return made up to 21/10/98; full list of members (5 pages) |
18 November 1998 | Return made up to 21/10/98; full list of members (5 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
10 November 1997 | Return made up to 21/10/97; full list of members (5 pages) |
10 November 1997 | Return made up to 21/10/97; full list of members (5 pages) |
28 November 1996 | Company name changed beo games LIMITED\certificate issued on 29/11/96 (2 pages) |
28 November 1996 | Company name changed beo games LIMITED\certificate issued on 29/11/96 (2 pages) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | Director resigned (1 page) |
21 October 1996 | Incorporation (25 pages) |
21 October 1996 | Incorporation (25 pages) |