Glasgow
G2 4JR
Scotland
Director Name | Mr George Stewart Beaton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 31 George Govan Road Cupar Fife KY15 4GY Scotland |
Secretary Name | Mrs Gillian Beaton |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Baron's Hill Avenue Linlithgow West Lothian EH49 7JQ Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
500 at £1 | Dr Martin William Beaton 50.00% Ordinary A |
---|---|
500 at £1 | Mr George Stewart Beaton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,091 |
Current Liabilities | £10,166 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
14 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
18 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Registered office address changed from 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF to 272 Bath Street Glasgow G2 4JR on 25 June 2016 (1 page) |
25 June 2016 | Registered office address changed from 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF to 272 Bath Street Glasgow G2 4JR on 25 June 2016 (1 page) |
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
5 April 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Dr Martin William Beaton on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Dr Martin William Beaton on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Dr Martin William Beaton on 1 June 2014 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 August 2013 | Termination of appointment of Gillian Beaton as a secretary (1 page) |
9 August 2013 | Termination of appointment of George Beaton as a director (1 page) |
9 August 2013 | Termination of appointment of George Beaton as a director (1 page) |
9 August 2013 | Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Registered office address changed from 12 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 12 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Termination of appointment of Gillian Beaton as a secretary (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Registered office address changed from C/O Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from C/O Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 22 June 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Dr Martin William Beaton on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Dr Martin William Beaton on 30 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
23 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
4 June 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
4 June 2008 | Director appointed dr martin william beaton (1 page) |
4 June 2008 | Secretary appointed mrs gillian beaton (1 page) |
4 June 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
4 June 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
4 June 2008 | Director appointed mr george stewart beaton (1 page) |
4 June 2008 | Director appointed dr martin william beaton (1 page) |
4 June 2008 | Director appointed mr george stewart beaton (1 page) |
4 June 2008 | Secretary appointed mrs gillian beaton (1 page) |
29 May 2008 | Incorporation (22 pages) |
29 May 2008 | Incorporation (22 pages) |