Bristol
BS1 6JS
Director Name | Mr David Dadon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | Netherlands |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2019) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | David Dadon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,914 |
Cash | £135 |
Current Liabilities | £145,216 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of David Dadon as a director on 1 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Hm Secretaries Limited as a secretary on 1 January 2019 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Notification of David Dadon as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of David Dadon as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 January 2017 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
13 January 2017 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
10 January 2017 | Appointment of Hm Secretaries Limited as a secretary on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Hm Secretaries Limited as a secretary on 10 January 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return Statement of capital on 2016-01-25
Statement of capital on 2017-01-13
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return Statement of capital on 2016-01-25
Statement of capital on 2017-01-13
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
2 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
22 March 2012 | Company name changed betacoast LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Company name changed betacoast LIMITED\certificate issued on 22/03/12
|
12 March 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
12 March 2012 | Appointment of Mr David Dadon as a director (2 pages) |
12 March 2012 | Appointment of Mr David Dadon as a director (2 pages) |
12 March 2012 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
12 March 2012 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
12 March 2012 | Termination of appointment of Paul Townsend as a director (1 page) |
24 January 2012 | Incorporation (22 pages) |
24 January 2012 | Incorporation (22 pages) |