Company NameBECO Properties Limited
Company StatusDissolved
Company NumberSC383273
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Azhar Bashir
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleWholesale Clothiers
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameAbdul Rashid
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleWholesale Clothiers
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered Address49 Springkell Avenue
Glasgow
G41 4DP
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

100 at £1Azhar Bashir
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Accounts made up to 31 August 2013 (3 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
16 July 2013Accounts made up to 31 August 2012 (2 pages)
8 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Mr Azhar Bashir on 4 January 2012 (4 pages)
20 September 2012Director's details changed for Mr Azhar Bashir on 4 January 2012 (4 pages)
18 September 2012Registered office address changed from 49 Springkell Avenue Glasgow G5 8BP on 18 September 2012 (2 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Termination of appointment of Abdul Rashid as a director on 1 August 2012 (2 pages)
28 August 2012Registered office address changed from 62 Kingston Street Glasgow G5 8BP Scotland on 28 August 2012 (2 pages)
28 August 2012Accounts made up to 31 August 2011 (3 pages)
28 August 2012Termination of appointment of Abdul Rashid as a director on 1 August 2012 (2 pages)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland on 12 December 2011 (1 page)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)