Company NameBe Capital Limited
DirectorChristopher Traynor
Company StatusActive
Company NumberSC349155
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Previous NameEnsco 226 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Traynor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 St Vincent Street St. Vincent Street
Glasgow
G2 5TF
Scotland
Secretary NameSally Marie Lang
NationalityBritish
StatusCurrent
Appointed18 July 2009(9 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address69 St Vincent Street St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address69 St Vincent Street
St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

760 at £1Christopher Traynor
75.77%
Ordinary
120 at £1Sally Marie Lang
11.96%
Ordinary
120 at £1Trustee Of Traynor B.e. Capital Trust
11.96%
Ordinary
2 at £1Brian Skinner
0.20%
Redeemable Preference
1 at £1James Skinner
0.10%
Redeemable Preference

Financials

Year2014
Net Worth£74,513
Cash£90,609
Current Liabilities£10,608,922

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

26 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 March 2014Delivered on: 13 March 2014
Satisfied on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 December 2010Delivered on: 21 December 2010
Satisfied on: 14 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: 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

23 October 2023Registered office address changed from 218 st Vincent Street Glasgow G2 5SG to 69 st Vincent Street St. Vincent Street Glasgow G2 5TF on 23 October 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
26 January 2022Secretary's details changed for Sally Marie Lang on 26 January 2022 (1 page)
26 January 2022Director's details changed for Mr Christopher Traynor on 26 January 2022 (2 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
8 September 2021Particulars of variation of rights attached to shares (1 page)
8 September 2021Memorandum and Articles of Association (14 pages)
8 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2021Change of share class name or designation (1 page)
30 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
18 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
30 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
14 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,006
(4 pages)
15 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 October 2019Statement of capital following an allotment of shares on 20 October 2019
  • GBP 1,005.00
(6 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,003
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,003
(5 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,003
(5 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,003
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 July 2015Satisfaction of charge SC3491550002 in full (4 pages)
10 July 2015Satisfaction of charge SC3491550002 in full (4 pages)
2 July 2015Registration of charge SC3491550003, created on 26 June 2015 (23 pages)
2 July 2015Registration of charge SC3491550003, created on 26 June 2015 (23 pages)
2 July 2015Alterations to floating charge SC3491550003 (28 pages)
2 July 2015Alterations to floating charge SC3491550003 (28 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,003
(5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,003
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2014Statement of capital following an allotment of shares on 12 October 2012
  • GBP 1,003.00
(4 pages)
23 April 2014Memorandum and Articles of Association (11 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 April 2014Memorandum and Articles of Association (11 pages)
23 April 2014Statement of capital following an allotment of shares on 12 October 2012
  • GBP 1,003.00
(4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
13 March 2014Registration of charge 3491550002 (25 pages)
13 March 2014Registration of charge 3491550002 (25 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,003
(5 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,003
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from Matheran, 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from Matheran, 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 11 October 2011 (2 pages)
25 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
25 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Secretary's details changed for Sally Marie Lang on 29 March 2010 (2 pages)
3 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Christopher Traynor on 29 March 2010 (2 pages)
3 November 2010Director's details changed for Christopher Traynor on 29 March 2010 (2 pages)
3 November 2010Secretary's details changed for Sally Marie Lang on 29 March 2010 (2 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
29 March 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 March 2010 (2 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
30 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 August 2009Secretary appointed sally marie lang (2 pages)
5 August 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
5 August 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
5 August 2009Secretary appointed sally marie lang (2 pages)
13 March 2009Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 March 2009Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2008Appointment terminated director hbjgw LIMITED (1 page)
8 December 2008Director appointed christopher traynor (4 pages)
8 December 2008Appointment terminated director hbjgw LIMITED (1 page)
8 December 2008Director appointed christopher traynor (4 pages)
1 December 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
1 December 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
10 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
10 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 October 2008Company name changed ensco 226 LIMITED\certificate issued on 14/10/08 (2 pages)
8 October 2008Company name changed ensco 226 LIMITED\certificate issued on 14/10/08 (2 pages)
26 September 2008Incorporation (17 pages)
26 September 2008Incorporation (17 pages)