Company NameFallows Ltd
Company StatusDissolved
Company NumberSC224784
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Charlotte Joan Fallows
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2003(1 year, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 22 September 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Director NameMr Paul Fallows
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Secretary NameCharlotte Joan McIntyre Black
NationalityBritish
StatusResigned
Appointed10 October 2002(11 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2003)
RoleCompany Director
Correspondence Address25b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Secretary NameJohn Birrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2004)
RoleAccountant
Correspondence Address38 Park Crescent
Bonnyrigg
Midlothian
EH19 2AS
Scotland
Secretary NameJohn Birrell
NationalityBritish
StatusResigned
Appointed18 January 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2004)
RoleAccountant
Correspondence Address38 Park Crescent
Bonnyrigg
Midlothian
EH19 2AS
Scotland
Secretary NameMr Paul Fallows
NationalityBritish
StatusResigned
Appointed09 November 2004(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Secretary NameMr John Birrell
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Charlotte Joan Fallows
100.00%
Ordinary

Financials

Year2014
Net Worth£1,972
Cash£3
Current Liabilities£655

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

24 January 2003Delivered on: 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 high street, innerleithen--title number PBL1490.
Outstanding

Filing History

14 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
15 July 2015Company name changed beechweb LTD.\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
15 July 2015Termination of appointment of Paul Fallows as a director on 19 December 2014 (1 page)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
9 September 2011Appointment of Mr Paul Fallows as a director (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
10 January 2011Termination of appointment of John Birrell as a secretary (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Director's details changed for Charlotte Joan Fallows on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Charlotte Joan Fallows on 1 November 2009 (2 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mrs Charlotte Joan Fallows on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr John Birrell on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr John Birrell on 1 November 2009 (1 page)
13 November 2009Director's details changed for Charlotte Joan Fallows on 1 November 2009 (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 25B dundas street edinburgh midlothian EH3 6QQ (1 page)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 February 2009Return made up to 26/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 January 2008Return made up to 26/10/07; full list of members (6 pages)
19 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
16 January 2008Withdrawal of application for striking off (1 page)
16 January 2008Compulsory strike-off action has been discontinued (1 page)
21 December 2007First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
28 November 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 November 2006Return made up to 26/10/06; full list of members (6 pages)
1 September 2006Company name changed beechweb properties LTD.\certificate issued on 01/09/06 (2 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 October 2005Return made up to 26/10/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 October 2003Return made up to 31/10/03; full list of members (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
4 February 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
27 January 2003Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/03
(6 pages)
24 January 2003Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003New director appointed (2 pages)
28 November 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
19 September 2002Company name changed beechweb supplies LTD.\certificate issued on 19/09/02 (2 pages)
4 July 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
3 December 2001Company name changed sidepal LIMITED\certificate issued on 30/11/01 (2 pages)
31 October 2001Incorporation (14 pages)