Company NameBoardbeach Limited
DirectorAmjed Rasul
Company StatusActive
Company NumberSC268898
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amjed Rasul
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Gean Place
Westhill
Inverness
Inverness Shire
IV2 5TB
Scotland
Secretary NameSobia Rasul
NationalityBritish
StatusCurrent
Appointed11 October 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address9 Gean Place
Westhill
Inverness
IV2 5TB
Scotland
Director NameChristopher Paul Darch
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2005)
RoleStore Manager
Correspondence Address3 Falcon Avenue
Inverness
IV2 3TF
Scotland
Director NameMichael David Thomas Kelly
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2005)
RolePostman
Correspondence Address14 Wester Inshes Crescent
Inverness
IV2 5HL
Scotland
Secretary NameChristopher Paul Darch
NationalityBritish
StatusResigned
Appointed22 June 2004(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2005)
RoleStore Manager
Correspondence Address3 Falcon Avenue
Inverness
IV2 3TF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Amjed Rasul
100.00%
Ordinary

Financials

Year2014
Net Worth£3,563
Current Liabilities£1,258

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

18 September 2019Delivered on: 26 September 2019
Persons entitled: Assetz Capital Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: The subjects known as rosedene business centre, 2 drummond crescent, inverness IV2 4QW being the subjects registered in the land register of scotland under title number INV26136.
Outstanding
5 September 2019Delivered on: 16 September 2019
Persons entitled: Assetz Capital Trust Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
10 November 2005Delivered on: 19 November 2005
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming number twenty three macewen drive, inverness INV8687.
Outstanding
24 November 2004Delivered on: 8 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 leyton drive, inverness INV2492.
Outstanding
24 November 2004Delivered on: 8 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26B baron taylor's street, inverness.
Outstanding
24 September 2004Delivered on: 4 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 10 wade road, inverness.
Outstanding
22 July 2004Delivered on: 3 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse, 23 macewan drive, inverness.
Outstanding
25 June 2004Delivered on: 6 July 2004
Persons entitled: The Royal Bank of 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.
Outstanding

Filing History

12 October 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Total exemption full accounts made up to 30 September 2021 (10 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
9 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
29 March 2022Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 February 2021Registered office address changed from Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP to 4 North Guildry Street Elgin IV30 1JR on 23 February 2021 (1 page)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 September 2019Registration of charge SC2688980008, created on 18 September 2019 (18 pages)
16 September 2019Registration of charge SC2688980007, created on 5 September 2019 (23 pages)
11 September 2019Satisfaction of charge 5 in full (1 page)
11 September 2019Satisfaction of charge 4 in full (1 page)
11 September 2019Satisfaction of charge 3 in full (1 page)
11 September 2019Satisfaction of charge 2 in full (1 page)
11 September 2019Satisfaction of charge 1 in full (1 page)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 99
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 99
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 99
(4 pages)
1 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 April 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 July 2014Registered office address changed from C/O C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS United Kingdom on 1 July 2014 (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(4 pages)
1 July 2014Registered office address changed from C/O C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS United Kingdom on 1 July 2014 (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from Commerce House, South Street Elgin Moray IV30 1JE on 11 January 2013 (1 page)
11 January 2013Secretary's details changed for Sobia Rasul on 1 June 2010 (2 pages)
11 January 2013Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from Commerce House, South Street Elgin Moray IV30 1JE on 11 January 2013 (1 page)
11 January 2013Secretary's details changed for Sobia Rasul on 1 June 2010 (2 pages)
11 January 2013Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 January 2013Secretary's details changed for Sobia Rasul on 1 June 2010 (2 pages)
11 January 2013Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 June 2009 (4 pages)
10 January 2013Annual return made up to 8 June 2009 (4 pages)
10 January 2013Annual return made up to 8 June 2009 (4 pages)
4 January 2013Annual return made up to 8 June 2008 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 8 June 2008 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 8 June 2008 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 November 2012Order of court - restore and wind up (1 page)
2 November 2012Order of court - restore and wind up (1 page)
27 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2008Application for striking-off (1 page)
14 July 2008Application for striking-off (1 page)
17 August 2007Return made up to 08/06/07; no change of members (2 pages)
17 August 2007Return made up to 08/06/07; no change of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
13 June 2006Return made up to 08/06/06; full list of members (5 pages)
13 June 2006Return made up to 08/06/06; full list of members (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
24 October 2005New secretary appointed (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005Director resigned (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Ad 22/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 September 2005Return made up to 08/06/05; full list of members (7 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Ad 22/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 September 2005Return made up to 08/06/05; full list of members (7 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Location of register of members (1 page)
8 December 2004Partic of mort/charge * (4 pages)
8 December 2004Partic of mort/charge * (4 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
4 October 2004Partic of mort/charge * (5 pages)
4 October 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (6 pages)
6 July 2004Partic of mort/charge * (6 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2004Memorandum and Articles of Association (9 pages)
29 June 2004Memorandum and Articles of Association (9 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2004New secretary appointed;new director appointed (1 page)
25 June 2004New director appointed (1 page)
25 June 2004New secretary appointed;new director appointed (1 page)
25 June 2004New director appointed (1 page)
25 June 2004Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 June 2004Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (1 page)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)