BEAN YET LTD

Register to unlock more data on OkredoRegister

BEAN YET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC435157

Incorporation date

22/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

256 Chirnside Road, Glasgow G52 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon04/11/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/04/2025
Registered office address changed from Flat 6, 11 Princes Terrace Princes Terrace Glasgow G12 9JP Scotland to 256 Chirnside Road Glasgow G52 2LG on 2025-04-26
dot icon04/04/2025
Registered office address changed from 55 Eldon Street Glasgow G3 6NJ Scotland to Flat 6, 11 Princes Terrace Princes Terrace Glasgow G12 9JP on 2025-04-04
dot icon20/03/2025
Termination of appointment of Angus Iain Macinnes as a director on 2025-03-20
dot icon20/03/2025
Cessation of Angus Iain Macinnes as a person with significant control on 2025-03-20
dot icon20/03/2025
Notification of Leianne Campbell as a person with significant control on 2025-03-20
dot icon20/03/2025
Appointment of Miss Leianne Campbell as a director on 2025-03-20
dot icon20/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon14/02/2025
Termination of appointment of Leianne Campbell as a director on 2025-02-11
dot icon26/11/2024
Appointment of Mrs Leianne Campbell as a director on 2024-11-26
dot icon29/10/2024
Compulsory strike-off action has been discontinued
dot icon26/10/2024
Micro company accounts made up to 2023-10-31
dot icon25/10/2024
Termination of appointment of Leianne Campbell as a director on 2024-10-15
dot icon11/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon04/07/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Registered office address changed from The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland to 55 Eldon Street Glasgow G3 6NJ on 2023-12-05
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon13/10/2023
Appointment of Miss Leianne Campbell as a director on 2023-10-13
dot icon13/10/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2021
Previous accounting period extended from 2020-10-29 to 2020-10-31
dot icon30/07/2021
Previous accounting period shortened from 2020-10-30 to 2020-10-29
dot icon24/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon27/02/2020
Notification of Angus Iain Macinnes as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Hugh Mcavoy Young as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Stephen Young as a person with significant control on 2020-02-27
dot icon27/02/2020
Termination of appointment of Hugh Mcavoy Young as a director on 2020-02-27
dot icon05/12/2019
Confirmation statement made on 2019-10-31 with updates
dot icon05/12/2019
Registered office address changed from The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 2019-12-05
dot icon05/12/2019
Notification of Stephen Young as a person with significant control on 2019-09-01
dot icon09/08/2019
Micro company accounts made up to 2018-10-31
dot icon20/06/2019
Termination of appointment of Stephen Young as a director on 2019-06-20
dot icon22/03/2019
Director's details changed for Mr Angus Iain Macinnes on 2019-03-22
dot icon19/03/2019
Appointment of Mr Angus Iain Macinnes as a director on 2019-02-28
dot icon27/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon19/10/2018
Micro company accounts made up to 2017-10-31
dot icon14/08/2018
Termination of appointment of Maura Gallacher as a director on 2018-08-14
dot icon19/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon08/09/2017
Appointment of Mrs Maura Gallacher as a director on 2017-09-08
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/02/2017
Registered office address changed from 55 Eldon Street Glasgow G3 6NJ to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 2017-02-06
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/11/2015
Registered office address changed from 55 Eldon Street Glasgow G3 6NH Scotland to 55 Eldon Street Glasgow G3 6NJ on 2015-11-10
dot icon28/10/2015
Termination of appointment of Hazel Johnston as a director on 2015-10-26
dot icon24/08/2015
Appointment of Mr Hugh Young as a director on 2015-08-24
dot icon24/08/2015
Registered office address changed from 50-55 50-55 Eldon Street Glasgow G3 6NH Scotland to 55 Eldon Street Glasgow G3 6NH on 2015-08-24
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/07/2015
Registered office address changed from C/O Unit 2.2 12 Prince Albert Road Glasgow G12 9NN to 50-55 50-55 Eldon Street Glasgow G3 6NH on 2015-07-12
dot icon10/07/2015
Appointment of Miss Hazel Johnston as a director on 2015-07-10
dot icon09/07/2015
Register inspection address has been changed to 50-55 Eldon Street Glasgow G3 6NJ
dot icon06/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon22/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
43.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Leianne
Director
13/10/2023 - 15/10/2024
125
Campbell, Leianne
Director
26/11/2024 - 11/02/2025
125
Campbell, Leianne
Director
20/03/2025 - Present
125
Mr Stephen Young
Director
22/10/2012 - 20/06/2019
7
Johnston, Hazel Mclean
Director
10/07/2015 - 26/10/2015
2

Persons with Significant Control

5
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 BEAN YET LTD

BEAN YET LTD is an(a) Active company incorporated on 22/10/2012 with the registered office located at 256 Chirnside Road, Glasgow G52 2LG. 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 BEAN YET LTD?

toggle

BEAN YET LTD is currently Active. It was registered on 22/10/2012 .

Where is BEAN YET LTD located?

toggle

BEAN YET LTD is registered at 256 Chirnside Road, Glasgow G52 2LG.

What does BEAN YET LTD do?

toggle

BEAN YET LTD operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for BEAN YET LTD?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2024-10-31.