Company NameThe Beach Kirkcaldy Ltd
DirectorAnthony Logan
Company StatusActive - Proposal to Strike off
Company NumberSC357630
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Anthony Logan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(12 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor 93 Hope Street Street
Glasgow
G2 1PB
Scotland
Director NameMr Robert Francis Cooper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 High Street
Burntisland
Fife
KY3 9BD
Scotland
Secretary NameMr Robert Francis Cooper
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 High Street
Burntisland
Fife
KY3 9BD
Scotland

Location

Registered AddressSuite 341 4th Floor 93 Hope Street Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Robert Francis Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£3,379
Cash£10,813
Current Liabilities£10,732

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2020 (4 years, 1 month ago)
Next Return Due14 May 2021 (overdue)

Filing History

29 July 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Termination of appointment of Robert Francis Cooper as a secretary on 27 April 2021 (1 page)
29 April 2021Cessation of Robert Cooper as a person with significant control on 27 April 2021 (1 page)
29 April 2021Registered office address changed from 15 Wemyss Buildings High Street Kirkcaldy KY1 1NT Scotland to Suite 341 4th Floor 93 Hope Street Street Glasgow G2 1PB on 29 April 2021 (1 page)
29 April 2021Termination of appointment of Robert Francis Cooper as a director on 27 April 2021 (1 page)
29 April 2021Appointment of Mr Anthony Logan as a director on 27 April 2021 (2 pages)
29 April 2021Notification of Anthony Logan as a person with significant control on 27 April 2021 (2 pages)
17 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 September 2020Registered office address changed from 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB Scotland to 15 Wemyss Buildings High Street Kirkcaldy KY1 1NT on 15 September 2020 (1 page)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 December 2016Registered office address changed from 2 Linwell Court Kinghorn Road Burntisland Fife KY3 9LB to 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 2 Linwell Court Kinghorn Road Burntisland Fife KY3 9LB to 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB on 6 December 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 45 High Street Burntisland Fife KY3 9BD Scotland on 19 June 2012 (1 page)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 45 High Street Burntisland Fife KY3 9BD Scotland on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 2 Linwell Court, Kinghorn Road Burntisland Fife KY3 9LB Scotland on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 2 Linwell Court, Kinghorn Road Burntisland Fife KY3 9LB Scotland on 19 June 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
2 June 2010Director's details changed for Mr Robert Francis Cooper on 2 April 2010 (2 pages)
2 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Robert Francis Cooper on 2 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Robert Francis Cooper on 2 April 2010 (2 pages)
2 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2009Incorporation (11 pages)
2 April 2009Incorporation (11 pages)