Company NameBeanscene Franchising Limited
Company StatusDissolved
Company NumberSC368165
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameFiona Campbell Hamilton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gower Street
Glasgow
G51 1PH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40 Gower Street
Glasgow
G51 1PH
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fiona Campbell Hamilton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Voluntary strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(3 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(3 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
14 January 2010Appointment of Fiona Campbell Hamilton as a director (3 pages)
19 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
6 November 2009Incorporation (22 pages)