Company NameBeanscene Scotland Limited
Company StatusDissolved
Company NumberSC369784
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 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 NameMr Stuart Leitch McKenzie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed10 March 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 9 Bluebell Drive
Newton Mearns
G77 6FN
Scotland
Director NameFiona Campbell Hamilton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 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
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Iain Macleod
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Gower Street
Glasgow
G51 1PH
Scotland
Director NameMr Iain Macleod
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Gower Street
Glasgow
G51 1PH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£123,291
Cash£41,060
Current Liabilities£435,774

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2017Order of court for early dissolution (2 pages)
15 January 2015Registered office address changed from 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland to 141 Bothwell Street Glasgow G2 7EQ on 15 January 2015 (1 page)
5 January 2015Notice of winding up order (1 page)
5 January 2015Court order notice of winding up (1 page)
30 September 2014Registered office address changed from Unit 2/3 Museum Business Park Woodhead Road Glasgow G53 7NN Scotland to 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 30 September 2014 (1 page)
24 June 2014Registered office address changed from 1-3 Helena Place, Busby Road Clarkston Glasgow G76 7RB on 24 June 2014 (1 page)
24 March 2014Appointment of Stuart Leitch Mckenzie as a director (2 pages)
24 March 2014Termination of appointment of Fiona Hamilton as a director (1 page)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY Scotland on 20 December 2013 (1 page)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Registered office address changed from 40 Gower Street Glasgow G51 1PH United Kingdom on 29 February 2012 (2 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2011Compulsory strike-off action has been suspended (1 page)
9 December 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
26 May 2010Termination of appointment of Iain Macleod as a secretary (1 page)
26 May 2010Termination of appointment of Iain Macleod as a director (1 page)
24 May 2010Appointment of Mr Iain Macleod as a director (2 pages)
24 May 2010Appointment of Mr Iain Macleod as a secretary (1 page)
14 January 2010Appointment of Fiona Campbell Hamilton as a director (3 pages)
15 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
8 December 2009Incorporation (22 pages)