Company NameBeaghmor North Bank Street Limited
Company StatusDissolved
Company NumberSC346694
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Cassidy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2009(5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameBrian Greene
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2009(5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2014)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Noel Greene
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2009(5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Michael Clifford
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2009(5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed09 January 2009(5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2014)
Correspondence Address12-16 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Martin Michael Hensman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWest Lothian
Correspondence Address36 Curlew Brae
Livingston
West Lothian
EH54 6UG
Scotland
Secretary NameMr Martin Michael Hensman
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWest Lothian
Correspondence Address36 Curlew Brae
Livingston
West Lothian
EH54 6UG
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

336 at £1Christopher John Stewart
28.00%
Ordinary
216 at £1Brian Greene
18.00%
Ordinary
216 at £1Michael Clifford
18.00%
Ordinary
216 at £1Noel Greene
18.00%
Ordinary
216 at £1Terence Cassidy
18.00%
Ordinary

Financials

Year2014
Net Worth-£130,261
Cash£2,612
Current Liabilities£1,503,145

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Return of final meeting of voluntary winding up (3 pages)
20 June 2014Insolvency:form 4.17(scot) notice of final meeting of members (12 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
18 September 2012Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 18 September 2012 (2 pages)
23 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1,200
(6 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 August 2010 (19 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 August 2010 (19 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1,200
(6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 November 2010Director's details changed for Brian Greene on 5 August 2010 (3 pages)
9 November 2010Director's details changed for Christopher John Stewart on 5 August 2010 (3 pages)
9 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2011
(7 pages)
9 November 2010Director's details changed for Michael Clifford on 5 August 2010 (3 pages)
9 November 2010Director's details changed for Brian Greene on 5 August 2010 (3 pages)
9 November 2010Director's details changed for Michael Clifford on 5 August 2010 (3 pages)
9 November 2010Director's details changed for Christopher John Stewart on 5 August 2010 (3 pages)
9 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2011
(7 pages)
9 November 2010Director's details changed for Terence Cassidy on 5 August 2010 (3 pages)
9 November 2010Director's details changed for Noel Greene on 5 August 2010 (3 pages)
9 November 2010Director's details changed for Noel Greene on 5 August 2010 (3 pages)
9 November 2010Director's details changed for Terence Cassidy on 5 August 2010 (3 pages)
8 July 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,200
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,200
(4 pages)
12 April 2010Termination of appointment of Martin Michael Hensman as a director (2 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
7 April 2010Company name changed beagmor north bank street LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Company name changed land solutions LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
25 June 2009Company name changed land solutions uk LIMITED\certificate issued on 25/06/09 (2 pages)
21 January 2009Director appointed noel greene (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 19 rutland square edinburgh EH1 2BB (1 page)
15 January 2009Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
15 January 2009Director appointed michael clifford (2 pages)
15 January 2009Appointment terminated secretary martin michael hensman (1 page)
15 January 2009Ad 09/01/09\gbp si 80@1=80\gbp ic 1000/1080\ (2 pages)
15 January 2009Director appointed brian greene (3 pages)
15 January 2009Nc inc already adjusted 09/01/09 (2 pages)
15 January 2009Director appointed christopher john stewart (3 pages)
15 January 2009Director appointed terence cassidy (3 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
25 September 2008Registered office changed on 25/09/2008 from 36 curlew brae livingston EH54 6UG scotland (1 page)
6 August 2008Incorporation (8 pages)