Company NameBeancurd Limited
DirectorMatthew Craig Tannock
Company StatusLiquidation
Company NumberSC226412
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameThomas Greening Martin
NationalityBritish
StatusCurrent
Appointed23 May 2002(5 months after company formation)
Appointment Duration21 years, 11 months
RoleProperty Manager
Correspondence Address30 Hollowglen Road
Glasgow
G32 0NJ
Scotland
Director NameMatthew Craig Tannock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleFinance Manager
Correspondence Address111 Deanston Drive
Shawlands
Glasgow
G41
Scotland
Director NameJohn Callan Williamson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2003)
RoleJournalist
Correspondence AddressG/R 26 Battlefield Avenue
Glasgow
Lanarkshire
G42 9RJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due18 October 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due1 January 2017 (overdue)

Filing History

19 November 2004Appointment of a provisional liquidator (1 page)
6 December 2003Registered office changed on 06/12/03 from: 14 westwood avenue giffnock glasgow lanarkshire G46 7PD (1 page)
15 October 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
23 January 2003Return made up to 18/12/02; full list of members (6 pages)
3 January 2003Dec mort/charge * (4 pages)
3 January 2003Partic of mort/charge * (5 pages)
11 July 2002Partic of mort/charge * (6 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
6 June 2002Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2002New director appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
18 December 2001Incorporation (14 pages)