Company NameBrighton & Beck Limited
Company StatusDissolved
Company NumberSC554365
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Richard Beck
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b St James Retail Park
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Paul Gerard Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
Director NameMrs Julie Frances Burns
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland

Location

Registered Address25b St James Retail Park
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (1 page)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 August 2019Withdraw the company strike off application (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 March 2019Notification of Daniel Richard Beck as a person with significant control on 30 September 2018 (2 pages)
6 March 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
22 February 2019Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie ML6 6AP Scotland to 25B St James Retail Park East Kilbride Glasgow G74 5QD on 22 February 2019 (1 page)
3 October 2018Termination of appointment of Julie Frances Burns as a director on 30 September 2018 (1 page)
3 October 2018Cessation of Julie Burns as a person with significant control on 30 September 2018 (1 page)
21 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
17 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 January 2018Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
13 December 2017Appointment of Mr Daniel Richard Beck as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Daniel Richard Beck as a director on 1 December 2017 (2 pages)
4 September 2017Notification of Julie Burns as a person with significant control on 31 August 2017 (2 pages)
4 September 2017Cessation of Paul Gerard Burns as a person with significant control on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Paul Gerard Burns as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Mrs Julie Frances Burns as a director on 31 August 2017 (2 pages)
4 September 2017Notification of Julie Burns as a person with significant control on 31 August 2017 (2 pages)
4 September 2017Termination of appointment of Paul Gerard Burns as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Mrs Julie Frances Burns as a director on 31 August 2017 (2 pages)
4 September 2017Cessation of Paul Gerard Burns as a person with significant control on 31 August 2017 (1 page)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)