Company NameGeorge McBeath Limited
DirectorMhairi Elizabeth McBeath
Company StatusActive
Company NumberSC235751
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Mhairi Elizabeth McBeath
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address6 Traill Street
Thurso
Caithness
KW14 8EJ
Scotland
Secretary NameGeorge Smith Suttar
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Juniper Drive
Heathfield
Thurso
Caithness
KW14 7QS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegeorgemcbeathltd.co.uk

Location

Registered Address6 Traill Street
Thurso
Caithness
KW14 8EJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso

Shareholders

100 at £1Mhairi Elizabeth Mcbeath
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,604
Cash£7,574
Current Liabilities£121,602

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

2 October 2004Delivered on: 7 October 2004
Satisfied on: 21 August 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (3 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mhairi Elizabeth Mcbeath on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mhairi Elizabeth Mcbeath on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
16 September 2011Director's details changed for Mhairi Elizabeth Suttar on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Mhairi Elizabeth Suttar on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mhairi Elizabeth Suttar on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Mhairi Elizabeth Suttar on 22 August 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
7 June 2010Termination of appointment of George Suttar as a secretary (2 pages)
7 June 2010Termination of appointment of George Suttar as a secretary (2 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 September 2009Director's change of particulars / mhairi suttar / 10/09/2007 (1 page)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
14 September 2009Director's change of particulars / mhairi suttar / 10/09/2007 (1 page)
14 September 2009Director's change of particulars / mhairi suttar / 10/09/2007 (1 page)
14 September 2009Director's change of particulars / mhairi suttar / 10/09/2007 (1 page)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 August 2007Return made up to 22/08/07; full list of members (2 pages)
29 August 2007Return made up to 22/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 August 2006Return made up to 22/08/06; full list of members (2 pages)
29 August 2006Return made up to 22/08/06; full list of members (2 pages)
2 September 2005Return made up to 22/08/05; full list of members (2 pages)
2 September 2005Return made up to 22/08/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
19 August 2004Return made up to 22/08/04; full list of members (6 pages)
19 August 2004Return made up to 22/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 August 2003Return made up to 22/08/03; full list of members (6 pages)
28 August 2003Return made up to 22/08/03; full list of members (6 pages)
3 June 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
3 June 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)