Company NameBEO Limited
DirectorJane Leslie Shields
Company StatusActive
Company NumberSC169186
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMrs Jane Leslie Shields
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence AddressCarlingnose Studios Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Secretary NameMrs Jane Leslie Shields
StatusCurrent
Appointed21 October 2011(15 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressCarlingnose Studios Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameCharles Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleWriters To The Signet
Correspondence Address227 High Street
Edinburgh
EH1 1PE
Scotland
Secretary NameJanet Cundall
NationalityCanadian/British
StatusResigned
Appointed24 October 2001(5 years after company formation)
Appointment Duration3 years (resigned 31 October 2004)
RoleTeacher
Correspondence Address7 Broomlee Crescent
West Linton
Borders
EH46 7EH
Scotland
Secretary NameAndrew Kenneth Foreman
NationalityBritish
StatusResigned
Appointed31 October 2004(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2010)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address51 Craigleith Hill
Edinburgh
Midlothian
EH4 2EG
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameLiving Water Charitable Trust (Corporation)
StatusResigned
Appointed07 December 2001(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 21 October 2011)
Correspondence AddressCarlingnose Studios Carlingnose Point
North Queensferry
Inverkeithing
Fife
KY11 1ER
Scotland

Contact

Websitewww.beo-study.com

Location

Registered AddressCarlingnose Studios
Carlingnose Point
North Queensferry
Fife
KY11 1ER
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Shareholders

100 at £1Jane Shields & David Shields
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

4 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
16 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Appointment of Mrs Jane Leslie Shields as a secretary (1 page)
21 October 2011Appointment of Mrs Jane Leslie Shields as a secretary (1 page)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 October 2011Termination of appointment of Living Water Charitable Trust as a secretary (1 page)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 October 2011Termination of appointment of Living Water Charitable Trust as a secretary (1 page)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Termination of appointment of Andrew Foreman as a secretary (1 page)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
1 November 2010Termination of appointment of Andrew Foreman as a secretary (1 page)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
1 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Secretary's details changed for Living Water Charitable Trust on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Jane Leslie Shields on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Jane Leslie Shields on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Carlingnose Studios North Queensferry Fife KY11 1ER on 26 October 2009 (1 page)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
26 October 2009Registered office address changed from Carlingnose Studios North Queensferry Fife KY11 1ER on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Living Water Charitable Trust on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
24 August 2009Ad 05/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 August 2009Ad 05/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 November 2008Return made up to 21/10/08; full list of members (4 pages)
3 November 2008Return made up to 21/10/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
6 November 2007Registered office changed on 06/11/07 from: carlingnose studios carlingnose point north queensferry, inverkeithing fife KY11 1ER (1 page)
6 November 2007Return made up to 21/10/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: carlingnose studios carlingnose point north queensferry, inverkeithing fife KY11 1ER (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Return made up to 21/10/07; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Return made up to 21/10/06; full list of members (3 pages)
15 December 2006Return made up to 21/10/06; full list of members (3 pages)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Registered office changed on 15/12/06 from: living water, 5 holyrood road edinburgh midlothian EH8 8AE (1 page)
15 December 2006Registered office changed on 15/12/06 from: living water, 5 holyrood road edinburgh midlothian EH8 8AE (1 page)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 October 2005Return made up to 21/10/05; full list of members (7 pages)
25 October 2005Return made up to 21/10/05; full list of members (7 pages)
20 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
15 December 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 December 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2002Partial exemption accounts made up to 31 October 2001 (12 pages)
1 March 2002Partial exemption accounts made up to 31 October 2001 (12 pages)
26 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001New secretary appointed (1 page)
26 October 2001Registered office changed on 26/10/01 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
26 October 2001Registered office changed on 26/10/01 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
26 October 2001New secretary appointed (1 page)
31 August 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
31 August 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
7 November 2000Return made up to 21/10/00; full list of members (7 pages)
7 November 2000Return made up to 21/10/00; full list of members (7 pages)
30 August 2000Full accounts made up to 31 October 1999 (12 pages)
30 August 2000Full accounts made up to 31 October 1999 (12 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1999Full accounts made up to 31 October 1998 (12 pages)
8 June 1999Full accounts made up to 31 October 1998 (12 pages)
18 November 1998Return made up to 21/10/98; full list of members (5 pages)
18 November 1998Return made up to 21/10/98; full list of members (5 pages)
8 May 1998Full accounts made up to 31 October 1997 (12 pages)
8 May 1998Full accounts made up to 31 October 1997 (12 pages)
29 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/04/98
(1 page)
29 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/04/98
(1 page)
10 November 1997Return made up to 21/10/97; full list of members (5 pages)
10 November 1997Return made up to 21/10/97; full list of members (5 pages)
28 November 1996Company name changed beo games LIMITED\certificate issued on 29/11/96 (2 pages)
28 November 1996Company name changed beo games LIMITED\certificate issued on 29/11/96 (2 pages)
12 November 1996New director appointed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (1 page)
12 November 1996Director resigned (1 page)
21 October 1996Incorporation (25 pages)
21 October 1996Incorporation (25 pages)