Company NameBEIC Books Ltd
DirectorsJojo Hernandez and Ricky Philips
Company StatusActive - Proposal to Strike off
Company NumberSC554454
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Jojo Hernandez
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address185 St. John's Road
Edinburgh
EH12 7SL
Scotland
Director NameMr Ricky Philips
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleAuthor
Country of ResidenceScotland
Correspondence Address185 St. John's Road
Edinburgh
EH12 7SL
Scotland
Secretary NameMs Jojo Hernandez
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address185 St. John's Road
Edinburgh
EH12 7SL
Scotland

Location

Registered Address185 St. John's Road
Edinburgh
EH12 7SL
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2021 (3 years, 3 months ago)
Next Return Due14 February 2022 (overdue)

Filing History

7 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 October 2020Director's details changed for Ms Jojo Hernandez on 1 October 2018 (2 pages)
30 October 2020Secretary's details changed for Ms Jojo Hernandez on 1 October 2018 (1 page)
30 October 2020Change of details for Mr Ricky Philips as a person with significant control on 1 October 2018 (2 pages)
30 October 2020Director's details changed for Mr Ricky Philips on 1 October 2018 (2 pages)
30 October 2020Change of details for Ms Jojo Hernandez as a person with significant control on 1 October 2018 (2 pages)
2 April 2020Registered office address changed from 12 st. Stephen Street Stockbridge Edinburgh EH3 5AL Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2 April 2020 (1 page)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
15 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2019Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
20 April 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 20
(34 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 20
(34 pages)