Company NameBeckdales (Scotland) Ltd
Company StatusDissolved
Company NumberSC455659
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Helen Elizabeth Fisher
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wood View Conisbrough
Doncaster
DN12 2BJ
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Helen Fisher
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
28 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
14 August 2014Director's details changed for Miss Helen Elizabeth Fisher on 14 August 2014 (2 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
24 June 2014Director's details changed for Helen Fisher on 23 June 2014 (2 pages)
11 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
(3 pages)
12 August 2013Appointment of Helen Fisher as a director (3 pages)
30 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Cosec Limited as a director (1 page)
30 July 2013Termination of appointment of Cosec Limited as a secretary (1 page)
30 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(28 pages)
30 July 2013Termination of appointment of James Mcmeekin as a director (1 page)