Company NameBehemoth Ltd
Company StatusDissolved
Company NumberSC474715
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Raymond Stuart Cummings
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Nile Street
2nd Floor Left
Glasgow
G1 2PS
Scotland
Director NameMr Christopher Robert Calder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address601 Duke Street
Glasgow
G31 1PZ
Scotland
Director NameMr Avtar Singh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Nile Street
2nd Floor Left
Glasgow
G1 2PS
Scotland

Location

Registered Address21 West Nile Street
2nd Floor Left
Glasgow
G1 2PS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Chris Calder
100.00%
Ordinary

Financials

Year2014
Turnover£51,299
Gross Profit£51,299
Net Worth£1,466
Cash£209
Current Liabilities£1,753

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
11 May 2020Cessation of Avtar Singh as a person with significant control on 1 April 2020 (1 page)
11 May 2020Notification of Raymond Stuart Cummings as a person with significant control on 1 April 2020 (2 pages)
11 May 2020Termination of appointment of Avtar Singh as a director on 1 April 2020 (1 page)
11 May 2020Appointment of Mr Raymond Stuart Cummings as a director on 1 April 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 November 2019Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 (1 page)
11 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
4 March 2019Notification of Avtar Singh as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Termination of appointment of Christopher Robert Calder as a director on 1 March 2019 (1 page)
4 March 2019Cessation of Christopher Robert Calder as a person with significant control on 1 March 2019 (1 page)
22 February 2019Appointment of Mr Avtar Singh as a director on 22 February 2019 (2 pages)
4 May 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 March 2018Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ to 601 Duke Street Glasgow G31 1PZ on 13 March 2018 (1 page)
30 May 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
2 June 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
2 June 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
23 June 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
23 June 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)