Prestwick
Ayrshire
KA9 1HF
Scotland
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Orangefield Drive Prestwick Ayrshire KA9 1HF Scotland |
Secretary Name | Mrs Beverly Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 39 Orangefield Drive Prestwick Ayrshire KA9 1HF Scotland |
Director Name | Christoper Park |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 19 January 2012) |
Role | Bricklayer |
Country of Residence | Scotland |
Correspondence Address | 4 Doon Avenue Prestwick Ayrshire KA9 2AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 121 Moffat Street Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,985 |
Cash | £2 |
Current Liabilities | £9,443 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Termination of appointment of Christoper Park as a director (1 page) |
21 March 2012 | Termination of appointment of Christoper Park as a director (1 page) |
19 January 2012 | Appointment of Christoper Park as a director (2 pages) |
19 January 2012 | Appointment of Christoper Park as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Company name changed beaverock productions LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Company name changed beaverock productions LIMITED\certificate issued on 17/11/11
|
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for Peter Campbell on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Peter Campbell on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Beverly Campbell on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Peter Campbell on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Beverly Campbell on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Beverly Campbell on 2 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 May 2008 | Return made up to 08/03/08; no change of members (7 pages) |
21 May 2008 | Return made up to 08/03/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 08/03/07; no change of members (7 pages) |
19 September 2007 | Return made up to 08/03/07; no change of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 08/03/06; full list of members (7 pages) |
12 June 2006 | Return made up to 08/03/06; full list of members (7 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Company name changed beaver rock productions LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed beaver rock productions LIMITED\certificate issued on 31/03/05 (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |