BEACQUIRED LIMITED

Register to unlock more data on OkredoRegister

BEACQUIRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC344234

Incorporation date

11/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

24238, SC344234: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon14/12/2024
Register inspection address has been changed to 5 South Charlotte Street Edinburgh EH2 4AN
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon22/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/05/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon02/05/2023
Confirmation statement made on 2023-03-18 with updates
dot icon16/09/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/02/2022
Notification of Martin Cornish as a person with significant control on 2022-02-15
dot icon29/09/2021
Resolutions
dot icon18/08/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/08/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon16/04/2021
Compulsory strike-off action has been discontinued
dot icon15/04/2021
Unaudited abridged accounts made up to 2019-06-30
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon15/10/2019
Registered office address changed to PO Box 24072, Sc344234: Companies House Default Address, Edinburgh, EH3 1FD on 2019-10-15
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2018
Termination of appointment of Mark Jolley as a director on 2018-06-20
dot icon01/07/2018
Confirmation statement made on 2018-06-11 with updates
dot icon24/05/2018
Appointment of Mr Martin Cornish as a director on 2018-05-19
dot icon23/05/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon27/11/2017
Appointment of Mr Mark Jolley as a director on 2017-11-01
dot icon27/11/2017
Termination of appointment of Karel Kandra as a director on 2017-11-01
dot icon06/08/2017
Confirmation statement made on 2017-06-11 with updates
dot icon09/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon09/07/2016
Appointment of Removed Under Section 1095 as a director on 2015-06-01
dot icon09/03/2016
Micro company accounts made up to 2015-06-30
dot icon04/03/2016
Certificate of change of name
dot icon02/03/2016
Appointment of Mr Karel Kandra as a director on 2016-02-29
dot icon29/02/2016
Termination of appointment of Chris Holloway as a director on 2016-02-29
dot icon20/10/2015
Director's details changed for Mr Chris Halloway on 2015-07-20
dot icon02/10/2015
Registered office address changed from Damside Cottage Damside Innerleithen Peeblesshire EH44 6HR to Workshop Unit 1 Westfield Road Earlston Berwickshire TD4 6DX on 2015-10-02
dot icon02/09/2015
Termination of appointment of Russell Fairlie Blackhall as a director on 2015-09-01
dot icon22/07/2015
Appointment of Mr Chris Halloway as a director on 2015-07-20
dot icon09/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon09/07/2015
Registered office address changed from Damside Cottage Damside Innerleithen Peeblesshire EH44 6HR Scotland to Damside Cottage Damside Innerleithen Peeblesshire EH44 6HR on 2015-07-09
dot icon09/07/2015
Registered office address changed from 55 High Street Innerleithen Peeblesshire EH44 6HD to Damside Cottage Damside Innerleithen Peeblesshire EH44 6HR on 2015-07-09
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Russell Fairlie Blackhall on 2012-08-01
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/03/2013
Registered office address changed from 4B Pirn Road Innerleithen Peeblesshire EH44 6HQ United Kingdom on 2013-03-18
dot icon20/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/10/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 11/06/09; full list of members
dot icon11/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.11M
-
0.00
-
-
2022
0
1.14M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Cornish
Director
19/05/2018 - Present
1
Blackhall, Russell Fairlie
Director
11/06/2008 - 01/09/2015
2
Holloway, Chris
Director
20/07/2015 - 29/02/2016
1
Jolley, Mark
Director
01/11/2017 - 20/06/2018
1
Kandra, Karel
Director
29/02/2016 - 01/11/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACQUIRED LIMITED

BEACQUIRED LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at 24238, SC344234: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACQUIRED LIMITED?

toggle

BEACQUIRED LIMITED is currently Active. It was registered on 11/06/2008 .

Where is BEACQUIRED LIMITED located?

toggle

BEACQUIRED LIMITED is registered at 24238, SC344234: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does BEACQUIRED LIMITED do?

toggle

BEACQUIRED LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BEACQUIRED LIMITED?

toggle

The latest filing was on 14/12/2024: Register inspection address has been changed to 5 South Charlotte Street Edinburgh EH2 4AN.