Company NameBeyond Exploration Ltd
DirectorMartin Craig Holland
Company StatusActive
Company NumberSC528429
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Previous NameThe Beyond Collective Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Secretary NameMr Martin Craig Holland
StatusCurrent
Appointed14 February 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 Byvalla
Horndal
77468
Director NameMr Martin Craig Holland
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMr Martin Holland
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameMs Jayna Halai
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 1/2 Ripon Drive
Glasgow
G12 0DY
Scotland
Director NameMr Jonathon Fortnum
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleFundraising Professional
Country of ResidenceEngland
Correspondence Address64a Cumberland St
Edinburgh
EH3 6RE
Scotland
Director NameMiss Jayna Halai
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence Address64a Cumberland St
Edinburgh
EH3 6RE
Scotland

Location

Registered Address51 Craigie View
Perth
PH2 0DP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2024Secretary's details changed for Mr Martin Craig Holland on 1 February 2024 (1 page)
13 March 2024Director's details changed for Mr Martin Craig Holland on 1 February 2024 (2 pages)
13 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
13 March 2024Change of details for Dr Martin Craig Holland as a person with significant control on 2 February 2024 (2 pages)
12 March 2024Compulsory strike-off action has been discontinued (1 page)
9 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 December 2022Registered office address changed from 64a Cumberland St Edinburgh EH3 6RE Scotland to 51 Craigie View Perth PH2 0DP on 31 December 2022 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Termination of appointment of Jayna Halai as a director on 30 June 2021 (1 page)
3 September 2021Termination of appointment of Jonathon Fortnum as a director on 30 June 2021 (1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
29 January 2021Appointment of Mr Jonathon Fortnum as a director on 1 September 2020 (2 pages)
5 October 2020Appointment of Miss Jayna Halai as a director on 1 September 2020 (2 pages)
17 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
28 January 2020Registered office address changed from 48 1/2 Ripon Drive Glasgow G12 0DY Scotland to 64a Cumberland St Edinburgh EH3 6RE on 28 January 2020 (1 page)
28 January 2020Change of details for Mr Martin Craig Holland as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mr Martin Craig Holland on 27 January 2020 (2 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2020Notification of Martin Craig Holland as a person with significant control on 31 December 2019 (2 pages)
10 January 2020Secretary's details changed for Mr Martin Craig Holland on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Martin Craig Holland as a director on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Jayna Halai as a director on 31 December 2019 (1 page)
9 January 2020Cessation of Jayna Halai as a person with significant control on 31 December 2019 (1 page)
14 August 2019Secretary's details changed for Mr Martin Craig Holland on 11 August 2019 (1 page)
13 August 2019Registered office address changed from 90 Giles Street Edinburgh EH6 6BZ United Kingdom to 48 1/2 Ripon Drive Glasgow G12 0DY on 13 August 2019 (1 page)
13 August 2019Change of details for Ms Jayna Halai as a person with significant control on 25 July 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 February 2019Appointment of Mr Martin Craig Holland as a secretary on 14 February 2019 (2 pages)
14 February 2019Cessation of Martin Craig Holland as a person with significant control on 14 February 2019 (1 page)
14 February 2019Notification of Jayna Halai as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Appointment of Ms Jayna Halai as a director on 1 February 2019 (2 pages)
14 February 2019Termination of appointment of Martin Holland as a director on 14 February 2019 (1 page)
10 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
14 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Registered office address changed from 99 2F3 Giles Street Edinburgh EH6 6BZ Scotland to 90 Giles Street Edinburgh EH6 6BZ on 13 February 2018 (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)