BEACON (NO 3) LIMITED

Register to unlock more data on OkredoRegister

BEACON (NO 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC199216

Incorporation date

25/08/1999

Size

Dormant

Contacts

Registered address

Registered address

2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1999)
dot icon11/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2011
Auditor's resignation
dot icon26/09/2011
Auditor's resignation
dot icon22/07/2011
First Gazette notice for voluntary strike-off
dot icon08/07/2011
Application to strike the company off the register
dot icon08/03/2011
Appointment of Mr John Charles Low as a director
dot icon08/03/2011
Termination of appointment of Kevin Santry as a director
dot icon01/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon05/07/2010
Accounts for a dormant company made up to 2009-06-01
dot icon02/07/2010
Accounts for a dormant company made up to 2010-06-01
dot icon07/06/2010
Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 2010-06-07
dot icon20/05/2010
Appointment of Mr Donald Calum Macintyre as a director
dot icon20/05/2010
Appointment of Kevin James Albert Santry as a director
dot icon18/05/2010
Termination of appointment of Michael Ingham as a secretary
dot icon18/05/2010
Termination of appointment of Mark Grunnell as a director
dot icon18/05/2010
Termination of appointment of Aaron Brown as a director
dot icon26/03/2010
Full accounts made up to 2008-06-01
dot icon15/10/2009
Termination of appointment of Timothy Smalley as a director
dot icon02/10/2009
Return made up to 25/08/09; full list of members
dot icon02/10/2009
Location of register of members
dot icon21/11/2008
Full accounts made up to 2007-05-31
dot icon22/10/2008
Return made up to 25/08/08; no change of members
dot icon25/06/2008
Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
dot icon21/12/2007
Full accounts made up to 2006-05-31
dot icon31/10/2007
Director's particulars changed
dot icon25/09/2007
Return made up to 25/08/07; no change of members
dot icon25/05/2007
Director's particulars changed
dot icon10/10/2006
Return made up to 25/08/06; full list of members
dot icon31/01/2006
Miscellaneous
dot icon18/01/2006
Declaration of assistance for shares acquisition
dot icon17/01/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon17/01/2006
Registered office changed on 17/01/06 from: 33 ellersly road edinburgh EH12 6HX
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 25/08/05; full list of members
dot icon22/07/2005
New director appointed
dot icon02/04/2005
Secretary's particulars changed
dot icon17/08/2004
Return made up to 25/08/04; full list of members
dot icon24/06/2004
Director's particulars changed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon31/01/2004
Accounts made up to 2003-12-28
dot icon12/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon13/11/2003
Accounts made up to 2003-04-27
dot icon06/11/2003
Secretary's particulars changed;director's particulars changed
dot icon28/08/2003
Return made up to 25/08/03; full list of members
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon27/01/2003
Full accounts made up to 2002-04-28
dot icon21/08/2002
Return made up to 25/08/02; full list of members
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon03/05/2002
Secretary resigned;director resigned
dot icon30/01/2002
Full accounts made up to 2001-04-29
dot icon15/08/2001
Return made up to 25/08/01; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon28/02/2001
Accounts made up to 2000-04-30
dot icon18/12/2000
Accounting reference date shortened from 31/08/00 to 30/04/00
dot icon23/11/2000
Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh midlothian EH4 1RR
dot icon13/09/2000
Return made up to 25/08/00; full list of members
dot icon13/09/2000
Registered office changed on 13/09/00
dot icon31/08/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2010
dot iconLast change occurred
01/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/06/2010
dot iconNext account date
01/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grunnell, Mark
Director
20/12/2005 - 30/04/2010
96
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
25/08/1999 - 25/08/1999
8526
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Corporate Director
10/08/2000 - 10/06/2004
88
Stevenson, Andrew John
Director
10/06/2004 - 19/12/2005
25
Smalley, Timothy John
Director
20/12/2005 - 16/09/2009
144

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON (NO 3) LIMITED

BEACON (NO 3) LIMITED is an(a) Dissolved company incorporated on 25/08/1999 with the registered office located at 2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON (NO 3) LIMITED?

toggle

BEACON (NO 3) LIMITED is currently Dissolved. It was registered on 25/08/1999 and dissolved on 11/11/2011.

Where is BEACON (NO 3) LIMITED located?

toggle

BEACON (NO 3) LIMITED is registered at 2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ.

What does BEACON (NO 3) LIMITED do?

toggle

BEACON (NO 3) LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for BEACON (NO 3) LIMITED?

toggle

The latest filing was on 11/11/2011: Final Gazette dissolved via voluntary strike-off.