Company NameBeatha Investment Group Limited
Company StatusDissolved
Company NumberSC423285
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Didier Jean Remy Slama
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
Lanarkshire
G2 2BA
Scotland
Secretary NameMr Stewart Domke
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address95 West Regent Street
Glasgow
Lanarkshire
G2 2BA
Scotland
Director NameMr Stewart Wallace Domke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
Lanarkshire
G2 2BA
Scotland

Location

Registered Address95 West Regent Street
Glasgow
Lanarkshire
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120 at £1Didier Slama
50.00%
Ordinary
120 at £1Janice Domke
50.00%
Ordinary

Financials

Year2014
Net Worth£240
Current Liabilities£240

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 240
(3 pages)
6 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 240
(3 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 240
(3 pages)
23 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 240
(3 pages)
24 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 2 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
16 August 2012Termination of appointment of Stewart Domke as a director (2 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)