Company NameBeyond Green Advisors Ltd
DirectorPaul Richard Adderley
Company StatusActive
Company NumberSC328821
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Previous NameSustainable Opportunity Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr Paul Richard Adderley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleSustainability Adviser
Country of ResidenceScotland
Correspondence Address14 Ravensheugh Road
Musselburgh
East Lothian
EH21 7PU
Scotland
Secretary NameDelphine Michele Feneulle-Adderley
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Ravensheugh Road
Musselburgh
East Lothian
EH21 7PU
Scotland
Director NameMr Robert Graham Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2015)
RoleEntrepreneuer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensheugh Road
Levenhall
Musselburgh
East Lothian
EH21 7PU
Scotland
Director NameMs Lisa Denise Bertrand
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2019)
RoleOperation And Communication Director
Country of ResidenceScotland
Correspondence Address12 Lower Ground Floor
South Charlotte Street
Edinburgh
EH2 4AX
Scotland

Contact

Websitesos-travelhub.com/sos-home-.aspx
Telephone0845 4751275
Telephone regionUnknown

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Adderley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,342
Current Liabilities£7,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

30 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
16 February 2020Registered office address changed from 12 Lower Ground Floor South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 16 February 2020 (1 page)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 September 2019Termination of appointment of Lisa Denise Bertrand as a director on 30 August 2019 (1 page)
8 August 2019Register inspection address has been changed from Level 4 Alrick Building Max Born Crescent Edinburgh EH9 3BF Scotland to 14 Ravensheugh Road Ravensheugh Road Musselburgh EH21 7PU (1 page)
8 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
18 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of rod shares of £0.01 each up to an aggregate nominal value amount of £100 and exprie on fifth anniversary of date resolution was passed. 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 114.9
(3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
21 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 100
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 100
(3 pages)
15 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 November 2017Appointment of Ms Lisa Denise Bertrand as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Ms Lisa Denise Bertrand as a director on 1 November 2017 (2 pages)
19 October 2017Registered office address changed from Alrick Building Max Born Crescent Edinburgh EH9 3BF Scotland to 12 Lower Ground Floor South Charlotte Street Edinburgh EH2 4AX on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Alrick Building Max Born Crescent Edinburgh EH9 3BF Scotland to 12 Lower Ground Floor South Charlotte Street Edinburgh EH2 4AX on 19 October 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
12 January 2017Registered office address changed from 14 Ravensheugh Road Levenhall Musselburgh East Lothian EH21 7PU to Alrick Building Max Born Crescent Edinburgh EH9 3BF on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 14 Ravensheugh Road Levenhall Musselburgh East Lothian EH21 7PU to Alrick Building Max Born Crescent Edinburgh EH9 3BF on 12 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
2 February 2016Termination of appointment of Robert Graham Shaw as a director on 13 December 2015 (1 page)
2 February 2016Termination of appointment of Robert Graham Shaw as a director on 13 December 2015 (1 page)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
31 August 2015Register inspection address has been changed from Level 4 Alrick Buildings King's Buildings Mayfield Road Edinburgh EH9 3JL Scotland to Level 4 Alrick Building Max Born Crescent Edinburgh EH9 3BF (1 page)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 August 2015Register inspection address has been changed from Level 4 Alrick Buildings King's Buildings Mayfield Road Edinburgh EH9 3JL Scotland to Level 4 Alrick Building Max Born Crescent Edinburgh EH9 3BF (1 page)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
3 September 2013Register inspection address has been changed (1 page)
3 September 2013Register inspection address has been changed (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Paul Richard Adderley on 6 August 2010 (2 pages)
3 September 2010Director's details changed for Paul Richard Adderley on 6 August 2010 (2 pages)
3 September 2010Director's details changed for Paul Richard Adderley on 6 August 2010 (2 pages)
11 January 2010Appointment of Mr Robert Graham Shaw as a director (2 pages)
11 January 2010Appointment of Mr Robert Graham Shaw as a director (2 pages)
14 August 2009Secretary's change of particulars / delphine feneulle-adderley / 30/04/2008 (1 page)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
14 August 2009Director's change of particulars / paul adderley / 30/04/2008 (1 page)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
14 August 2009Secretary's change of particulars / delphine feneulle-adderley / 30/04/2008 (1 page)
14 August 2009Director's change of particulars / paul adderley / 30/04/2008 (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (2 pages)
20 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (2 pages)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 14 ravensheugh road levenhall musselburgh east lothian EH21 7PU (1 page)
22 August 2008Registered office changed on 22/08/2008 from 14 ravensheugh road levenhall musselburgh east lothian EH21 7PU (1 page)
31 March 2008Registered office changed on 31/03/2008 from 4 forth view preston road prestonpans east lothian EH32 9LE (1 page)
31 March 2008Registered office changed on 31/03/2008 from 4 forth view preston road prestonpans east lothian EH32 9LE (1 page)
6 August 2007Incorporation (25 pages)
6 August 2007Incorporation (25 pages)