Company NameBeauglen Limited
DirectorAnn Heron Gloag
Company StatusActive
Company NumberSC193388
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDame Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
2nd Floor
Edinburgh
EH2 2LR
Scotland
Secretary NameMrs Kay Louise Davidson
StatusCurrent
Appointed20 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address56 George Street
2nd Floor
Edinburgh
EH2 2LR
Scotland
Director NameKippen Campbell Nominees Ltd (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 January 2007(7 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 February 2018)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Location

Registered Address56 George Street
2nd Floor
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Forebrook LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 February 2019Notification of Ann Heron Gloag as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
12 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
20 February 2018Appointment of Mrs Kay Louise Davidson as a secretary on 20 February 2018 (2 pages)
20 February 2018Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to 56 George Street 2nd Floor Edinburgh EH2 2LR on 20 February 2018 (1 page)
20 February 2018Termination of appointment of Commercial Legal Centre as a secretary on 20 February 2018 (1 page)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Director's details changed for Mrs Ann Heron Gloag on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mrs Ann Heron Gloag on 16 November 2016 (2 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
11 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
3 September 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
3 September 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
12 March 2010Secretary's details changed for Commercial Legal Centre on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Commercial Legal Centre on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Ann Heron Gloag on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Ann Heron Gloag on 11 March 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
19 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
27 February 2008Return made up to 10/02/08; full list of members (3 pages)
27 February 2008Return made up to 10/02/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
29 November 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
1 May 2007Return made up to 10/02/07; full list of members (2 pages)
1 May 2007Return made up to 10/02/07; full list of members (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 48 tay street perth PH1 5TR (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 48 tay street perth PH1 5TR (1 page)
19 April 2007Secretary resigned (1 page)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
23 February 2006Return made up to 10/02/06; full list of members (2 pages)
23 February 2006Return made up to 10/02/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
13 March 2005Return made up to 10/02/05; full list of members (6 pages)
13 March 2005Return made up to 10/02/05; full list of members (6 pages)
11 June 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
11 June 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
27 February 2004Return made up to 10/02/04; full list of members (6 pages)
27 February 2004Return made up to 10/02/04; full list of members (6 pages)
24 September 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
24 September 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
5 March 2003Return made up to 10/02/03; full list of members (6 pages)
5 March 2003Return made up to 10/02/03; full list of members (6 pages)
16 August 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
16 August 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
9 March 2002Return made up to 10/02/02; full list of members (6 pages)
9 March 2002Return made up to 10/02/02; full list of members (6 pages)
13 June 2001Full accounts made up to 28 February 2001 (6 pages)
13 June 2001Full accounts made up to 28 February 2001 (6 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 28 February 2000 (4 pages)
24 October 2000Accounts for a small company made up to 28 February 2000 (4 pages)
29 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (3 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
10 February 1999Incorporation (18 pages)
10 February 1999Incorporation (18 pages)