Edinburgh
EH2 1AW
Scotland
Director Name | Mr Paul Fallows |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 25b Dundas Street Edinburgh EH3 6QQ Scotland |
Secretary Name | Charlotte Joan McIntyre Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2003) |
Role | Company Director |
Correspondence Address | 25b Dundas Street Edinburgh EH3 6QQ Scotland |
Secretary Name | John Birrell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2004) |
Role | Accountant |
Correspondence Address | 38 Park Crescent Bonnyrigg Midlothian EH19 2AS Scotland |
Secretary Name | John Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2004) |
Role | Accountant |
Correspondence Address | 38 Park Crescent Bonnyrigg Midlothian EH19 2AS Scotland |
Secretary Name | Mr Paul Fallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25b Dundas Street Edinburgh EH3 6QQ Scotland |
Secretary Name | Mr John Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 North St. David Street Edinburgh EH2 1AW Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7-9 North St. David Street Edinburgh EH2 1AW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Charlotte Joan Fallows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,972 |
Cash | £3 |
Current Liabilities | £655 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 January 2003 | Delivered 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 |
---|
14 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
15 July 2015 | Company name changed beechweb LTD.\certificate issued on 15/07/15
|
15 July 2015 | Termination of appointment of Paul Fallows as a director on 19 December 2014 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Appointment of Mr Paul Fallows as a director (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Termination of appointment of John Birrell as a secretary (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Charlotte Joan Fallows on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Charlotte Joan Fallows on 1 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mrs Charlotte Joan Fallows on 1 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr John Birrell on 1 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr John Birrell on 1 November 2009 (1 page) |
13 November 2009 | Director's details changed for Charlotte Joan Fallows on 1 November 2009 (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 25B dundas street edinburgh midlothian EH3 6QQ (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 January 2008 | Return made up to 26/10/07; full list of members (6 pages) |
19 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Withdrawal of application for striking off (1 page) |
16 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Application for striking-off (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
1 September 2006 | Company name changed beechweb properties LTD.\certificate issued on 01/09/06 (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 October 2005 | Return made up to 26/10/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
11 November 2004 | Return made up to 31/10/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 31/10/02; full list of members
|
24 January 2003 | Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
19 September 2002 | Company name changed beechweb supplies LTD.\certificate issued on 19/09/02 (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
3 December 2001 | Company name changed sidepal LIMITED\certificate issued on 30/11/01 (2 pages) |
31 October 2001 | Incorporation (14 pages) |