Perth
PH2 0EL
Scotland
Secretary Name | Dr John Stuart Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queens Avenue Perth PH2 0EL Scotland |
Director Name | Dr John Stuart Bruce |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2004(2 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Queens Avenue Perth PH2 0EL Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | www.thebeanshop.com |
---|---|
Email address | [email protected] |
Telephone | 01738 449955 |
Telephone region | Perth |
Registered Address | 67 George Street Perth PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2013 |
---|---|
Net Worth | £35,292 |
Cash | £3,110 |
Current Liabilities | £40,886 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
4 April 2019 | Delivered on: 10 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
11 February 2021 | Change of details for Mrs Lorna Macdonald Bruce as a person with significant control on 4 January 2021 (2 pages) |
---|---|
3 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge SC2378400001, created on 4 April 2019 (18 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
25 October 2018 | Secretary's details changed for Dr John Stuart Bruce on 5 January 2018 (1 page) |
25 October 2018 | Director's details changed for Dr John Stuart Bruce on 5 January 2018 (2 pages) |
25 October 2018 | Director's details changed for Dr John Stuart Bruce on 7 January 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
15 October 2011 | Registered office address changed from 67 George Street Perth Perthshire PH1 5LB on 15 October 2011 (1 page) |
15 October 2011 | Registered office address changed from 67 George Street Perth Perthshire PH1 5LB on 15 October 2011 (1 page) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Dr John Stuart Bruce on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lorna Macdonald Bruce on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lorna Macdonald Bruce on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Dr John Stuart Bruce on 23 October 2009 (2 pages) |
14 January 2009 | Director's change of particulars / lorna bruce / 01/10/2008 (1 page) |
14 January 2009 | Return made up to 08/10/08; full list of members; amend (9 pages) |
14 January 2009 | Director's change of particulars / lorna bruce / 01/10/2008 (1 page) |
14 January 2009 | Director and secretary's change of particulars / john bruce / 01/10/2008 (1 page) |
14 January 2009 | Return made up to 08/10/08; full list of members; amend (9 pages) |
14 January 2009 | Director and secretary's change of particulars / john bruce / 01/10/2008 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 November 2007 | Return made up to 08/10/07; no change of members (4 pages) |
13 November 2007 | Return made up to 08/10/07; no change of members (4 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
26 July 2007 | Ad 23/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
26 July 2007 | Ad 23/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members
|
6 November 2006 | Return made up to 08/10/06; full list of members
|
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 November 2006 | Director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
11 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members
|
27 October 2003 | Return made up to 08/10/03; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
4 February 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
4 February 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Company name changed the beanshop LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed the beanshop LIMITED\certificate issued on 17/10/02 (2 pages) |
8 October 2002 | Incorporation (40 pages) |
8 October 2002 | Incorporation (40 pages) |