Edinburgh
EH3 5EH
Scotland
Director Name | Heather Maureen Chapple |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 43/3 Cockburn Street Edinburgh Midlothian EH1 1BS Scotland |
Secretary Name | Andrew Colin Sanwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Burghmuir Road Perth Perthshire PH1 1JF Scotland |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | www.thingbeacon.net |
---|
Registered Address | 2 Eyre Place Lane Edinburgh EH3 5EH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £1 | Andrew Sanwell 25.00% Ordinary |
---|---|
1 at £1 | Heather Chapple 25.00% Ordinary |
1 at £1 | Rachel Weiss 25.00% Ordinary |
1 at £1 | Simon Chapple 25.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 July 2017 | Notification of Simon Chapple as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Simon Chapple as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Andrew Colin Sanwell as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Andrew Colin Sanwell as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 121 Burghmuir Road Perth Perthshire PH1 1JF to 2 Eyre Place Lane Edinburgh EH3 5EH on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 121 Burghmuir Road Perth Perthshire PH1 1JF to 2 Eyre Place Lane Edinburgh EH3 5EH on 22 June 2015 (1 page) |
17 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
12 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Simon Roy Chapple on 20 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Simon Roy Chapple on 20 June 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members
|
29 June 2004 | Return made up to 20/06/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
19 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 July 2002 | Return made up to 20/06/02; full list of members
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members
|
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (15 pages) |
20 June 2000 | Incorporation (15 pages) |