Company NameBeroea Consultancy Ltd.
DirectorAbdullah Razzouk
Company StatusActive
Company NumberSC470044
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Abdullah Razzouk
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Barnton Park View
Edinburgh
EH4 6EL
Scotland
Director NameMrs Mays Al Emam
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySyrian
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/7 Arneil Drive
Edinburgh
EH5 2GN
Scotland

Location

Registered Address75 Barnton Park View
Edinburgh
EH4 6EL
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

4 at £1Abdullah Razzouk
80.00%
Ordinary
1 at £1Mays Al Emam
20.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£5,246
Current Liabilities£4,903

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

29 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 June 2019Current accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
14 May 2019Registered office address changed from 16/7 Arneil Drive Edinburgh EH5 2GN Scotland to 75 Barnton Park View Edinburgh EH4 6EL on 14 May 2019 (1 page)
4 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 November 2018Termination of appointment of Mays Al Emam as a director on 19 November 2018 (1 page)
7 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 January 2017Registered office address changed from 6 Silverknowes Bank Edinburgh EH4 5PD Scotland to 16/7 Arneil Drive Edinburgh EH5 2GN on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 6 Silverknowes Bank Edinburgh EH4 5PD Scotland to 16/7 Arneil Drive Edinburgh EH5 2GN on 2 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 April 2016Director's details changed for Mr Abdullah Razzouk on 5 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Abdullah Razzouk on 5 April 2016 (2 pages)
25 March 2016Registered office address changed from 106 Barnton Park Avenue Edinburgh EH4 6HE to 6 Silverknowes Bank Edinburgh EH4 5PD on 25 March 2016 (1 page)
25 March 2016Registered office address changed from 106 Barnton Park Avenue Edinburgh EH4 6HE to 6 Silverknowes Bank Edinburgh EH4 5PD on 25 March 2016 (1 page)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5
(3 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(3 pages)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(3 pages)
1 December 2014Registered office address changed from 89 Netherwood Park Livingston West Lothian EH54 8RW United Kingdom to 106 Barnton Park Avenue Edinburgh EH4 6HE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 89 Netherwood Park Livingston West Lothian EH54 8RW United Kingdom to 106 Barnton Park Avenue Edinburgh EH4 6HE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 89 Netherwood Park Livingston West Lothian EH54 8RW United Kingdom to 106 Barnton Park Avenue Edinburgh EH4 6HE on 1 December 2014 (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)