Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | Mr Kenneth George Brewster |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Steven John Blackmore |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Alistair Colvin Campbell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(2 months after company formation) |
Appointment Duration | 6 days (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland |
Director Name | Mr Crawford Brown Geddes |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(2 months after company formation) |
Appointment Duration | 6 days (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
17 April 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
13 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
13 February 2023 | Director's details changed for Mr Kenneth George Brewster on 10 February 2023 (2 pages) |
10 February 2023 | Registered office address changed from 36 North Castle Street Edinburgh EH2 3BN Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 10 February 2023 (1 page) |
10 February 2023 | Change of details for Bellair (Scotland) Limited as a person with significant control on 10 February 2023 (2 pages) |
31 October 2022 | Current accounting period shortened from 31 December 2022 to 30 November 2022 (1 page) |
11 March 2022 | Memorandum and Articles of Association (21 pages) |
11 March 2022 | Resolutions
|
10 March 2022 | Statement of capital following an allotment of shares on 3 March 2022
|
10 March 2022 | Notification of Cairnmore Limited as a person with significant control on 3 March 2022 (2 pages) |
10 March 2022 | Change of details for Bellair (Scotland) Limited as a person with significant control on 3 March 2022 (2 pages) |
9 March 2022 | Registered office address changed from 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland to 7 North Park Terrace North Park Terrace Edinburgh EH4 1DP on 9 March 2022 (1 page) |
9 March 2022 | Registered office address changed from 7 North Park Terrace North Park Terrace Edinburgh EH4 1DP Scotland to 36 North Castle Street Edinburgh EH2 3BN on 9 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
7 February 2022 | Appointment of Mr Kenneth George Brewster as a director on 7 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Crawford Brown Geddes as a director on 7 February 2022 (1 page) |
7 February 2022 | Termination of appointment of Alistair Colvin Campbell as a director on 7 February 2022 (1 page) |
4 February 2022 | Cessation of Steven John Blackmore as a person with significant control on 1 February 2022 (1 page) |
4 February 2022 | Notification of Bellair (Scotland) Limited as a person with significant control on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr Colin George Campbell as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr Crawford Brown Geddes as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Mr Alistair Colvin Campbell as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Steven John Blackmore as a director on 1 February 2022 (1 page) |
28 January 2022 | Registered office address changed from 7 North Park Terrace Edinburgh EH4 1DP Scotland to 36 North Castle Street Edinburgh Midlothian EH2 3BN on 28 January 2022 (1 page) |
3 December 2021 | Incorporation Statement of capital on 2021-12-03
|