Company NameBeechwynd Limited
Company StatusDissolved
Company NumberSC177098
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date21 November 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Greg McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2014)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDonald Gregg McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 day after company formation)
Appointment Duration15 years, 4 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dargarvel Avenue
Dumbreck
Glasgow
G41 5LD
Scotland
Director NameMs Mhari Theresa McAllister
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(15 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
Secretary NameReilly McGinley (Corporation)
StatusResigned
Appointed10 July 1997(1 day after company formation)
Appointment Duration9 years (resigned 10 July 2006)
Correspondence Address57 Ruthven Lane
Hillhead
Glasgow
Lanarkshire
G12 9BG
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed15 June 2006(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2012)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Location

Registered Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

2 at £1Donald Gregg Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£567
Cash£11
Current Liabilities£99,093

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(3 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Appointment of Mr Greg Mcleod as a director (2 pages)
6 March 2013Termination of appointment of Mhari Mcallister as a director (2 pages)
3 December 2012Appointment of Ms Mhari Mcallister as a director (2 pages)
3 December 2012Termination of appointment of Donald Mcleod as a director (1 page)
28 September 2012Termination of appointment of J.M.Simpson & Co as a secretary (1 page)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for J.M.Simpson & Co on 9 July 2010 (1 page)
22 July 2010Director's details changed for Donald Gregg Mcleod on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Donald Gregg Mcleod on 8 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 July 2009Return made up to 09/07/09; full list of members (3 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 July 2008Return made up to 09/07/08; full list of members (3 pages)
17 July 2008Director's change of particulars / donald mcleod / 08/07/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Return made up to 09/07/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 1206 tollcross road glasgow glasgow G32 8HH (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
4 July 2006Partic of mort/charge * (3 pages)
22 June 2006Director's particulars changed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: c/o stirling toner & co ca fleming house 134 renfrew street glasgow G3 6SZ (1 page)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 July 2004Return made up to 09/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
9 August 2003Return made up to 09/07/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 July 2002Return made up to 09/07/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
17 July 2001Return made up to 09/07/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
7 August 2000Return made up to 09/07/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
6 September 1999Return made up to 09/07/99; no change of members (4 pages)
8 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Return made up to 09/07/98; full list of members (5 pages)
8 September 1998New secretary appointed (2 pages)
9 September 1997Memorandum and Articles of Association (7 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Registered office changed on 18/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
18 August 1997£ nc 100/1000 09/07/97 (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
9 July 1997Incorporation (16 pages)