Company NameBeaverbank McNab Limited
Company StatusDissolved
Company NumberSC447756
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames McNab
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed16 April 2013(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameCraig Stirling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Mcnab
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
24 June 2013Termination of appointment of Davidson Chalmers (Nominees) Limited as a director (2 pages)
24 June 2013Termination of appointment of Craig Stirling as a director (2 pages)
24 June 2013Appointment of James Mcnab as a director (2 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)