Company NameBeechcoast Property Holdings Limited
DirectorsHenry McGinn and David Lambert
Company StatusActive
Company NumberSC306947
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry McGinn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Townfoot
Dreghorn
Irvine
Ayrshire
KA11 4EZ
Scotland
Director NameMr David Lambert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed17 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lyle Gardens
Irvine
Ayrshire
KA11 4DR
Scotland
Secretary NameDavid Lambert
NationalityBritish
StatusCurrent
Appointed15 December 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address27 John Finnie Street
Kilmarnock
Ayrshire
KA1 1BL
Scotland
Secretary NameJohn Alexander
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Connel View
New Cumnock
Ayrshire
KA18 4HY
Scotland
Director NameJohn Alexander
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2009)
RoleCompany Director
Correspondence Address43 Connel View
New Cumnock
Ayrshire
KA18 4HY
Scotland
Director NameAllan Edward Coll
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2007)
RoleCompany Director
Correspondence Address5 Parkhill Avenue
Cross House
Kilmarnock
Ayrshire
KA2 0JF
Scotland

Location

Registered Address27 John Finnie Street
Kilmarnock
Ayrshire
KA1 1BL
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Lambert
33.33%
Ordinary
1 at £1Henry Mcginn
33.33%
Ordinary
1 at £1John Alexander
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,539
Cash£11,596
Current Liabilities£5,940

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

18 January 2010Delivered on: 29 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the southwest of main street auchinleck ayr 20183.
Outstanding
20 March 2009Delivered on: 25 March 2009
Persons entitled: West One Loan Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 139-141 main street, auchinleck AYR20183.
Outstanding
20 March 2009Delivered on: 25 March 2009
Persons entitled: West One Loan Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 main stret, auchinleck, cumnock AYR49597.
Outstanding
21 November 2007Delivered on: 27 November 2007
Persons entitled: W M Mann & Co. (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One hundred and thirty nine and one hundred and forty one main street, auchinleck AYR20183.
Outstanding
12 March 2009Delivered on: 19 March 2009
Satisfied on: 13 August 2010
Persons entitled: West One Loan Limited

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

Filing History

5 March 2024Micro company accounts made up to 31 August 2023 (3 pages)
18 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 August 2022 (9 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
10 October 2021Micro company accounts made up to 31 August 2021 (8 pages)
18 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 August 2020 (8 pages)
15 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 April 2020Satisfaction of charge 3 in full (4 pages)
9 March 2020Micro company accounts made up to 31 August 2019 (9 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 August 2018 (7 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 March 2018Micro company accounts made up to 31 August 2017 (7 pages)
19 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
24 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
24 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
23 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 3
(4 pages)
23 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 3
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(4 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Henry Mcginn on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Henry Mcginn on 1 September 2011 (2 pages)
5 September 2011Director's details changed for David Lambert on 1 September 2011 (2 pages)
5 September 2011Director's details changed for David Lambert on 1 September 2011 (2 pages)
5 September 2011Director's details changed for David Lambert on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Henry Mcginn on 1 September 2011 (2 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (14 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Appointment of David Lambert as a secretary (3 pages)
23 December 2009Appointment of David Lambert as a secretary (3 pages)
21 December 2009Termination of appointment of John Alexander as a director (2 pages)
21 December 2009Termination of appointment of John Alexander as a secretary (2 pages)
21 December 2009Termination of appointment of John Alexander as a director (2 pages)
21 December 2009Termination of appointment of John Alexander as a secretary (2 pages)
9 December 2009Registered office address changed from 43 Connel View New Cumnock Ayrshire KA18 4HY on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 43 Connel View New Cumnock Ayrshire KA18 4HY on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 43 Connel View New Cumnock Ayrshire KA18 4HY on 9 December 2009 (2 pages)
9 September 2009Return made up to 16/08/09; full list of members (12 pages)
9 September 2009Return made up to 16/08/09; full list of members (12 pages)
23 July 2009Return made up to 16/08/08; no change of members (10 pages)
23 July 2009Total exemption full accounts made up to 31 August 2008 (20 pages)
23 July 2009Total exemption full accounts made up to 31 August 2008 (20 pages)
23 July 2009Return made up to 16/08/08; no change of members (10 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
27 November 2007Partic of mort/charge * (3 pages)
27 November 2007Partic of mort/charge * (3 pages)
26 September 2007Return made up to 16/08/07; full list of members (7 pages)
26 September 2007Return made up to 16/08/07; full list of members (7 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
16 August 2006Incorporation (7 pages)
16 August 2006Incorporation (7 pages)