Company NameBeechbrae Limited
Company StatusDissolved
Company NumberSC300120
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAllison Bury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 20 June 2014)
RoleBar Manageress
Country of ResidenceScotland
Correspondence Address78 Blairafton Wynd
Kilwinning
Ayrshire
KA13 6UD
Scotland
Director NameMr Gary Brian Fullarton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 20 June 2014)
RoleRope Access/Pipe Fitter
Country of ResidenceScotland
Correspondence Address78 Blairafton Wynd
Kilwinning
Ayrshire
KA13 6UD
Scotland
Secretary NameAllison Bury
NationalityBritish
StatusClosed
Appointed26 June 2006(2 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 20 June 2014)
RoleBar Manageress
Country of ResidenceScotland
Correspondence Address78 Blairafton Wynd
Kilwinning
Ayrshire
KA13 6UD
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Allison Bury
50.00%
Ordinary B
1 at £1Gary Brian Fullarton
50.00%
Ordinary

Financials

Year2014
Net Worth-£546
Cash£6,211
Current Liabilities£30,203

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(6 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2
(6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Gary Brian Fullarton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Allison Bury on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Allison Bury on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Gary Brian Fullarton on 8 April 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 April 2007Return made up to 03/04/07; full list of members (2 pages)
7 November 2006Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
3 April 2006Incorporation (15 pages)