BEAUFORT GLEN AFFRIC LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT GLEN AFFRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335564

Incorporation date

20/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Affric Lodge, Cannich, Beauly IV4 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Resolutions
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon27/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Registered office address changed from , C/O Macandrew and Jenkins Ws, 5 Drummond Street, Inverness, IV1 1QF to Affric Lodge Cannich Beauly IV4 7NB on 2024-06-12
dot icon29/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon09/10/2020
Director's details changed for Mr James Spencer Matthews on 2020-10-09
dot icon08/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2018
Notification of a person with significant control statement
dot icon31/07/2018
Cessation of Beaufort Entreprise Sa as a person with significant control on 2016-04-06
dot icon15/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Register inspection address has been changed to Affric Lodge Cannich Beauly IV4 7NB
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/07/2014
Satisfaction of charge 1 in full
dot icon28/05/2014
Director's details changed for Mr James Spencer Matthews on 2014-04-17
dot icon09/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr James Spencer Matthews on 2011-12-22
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2011
Director's details changed for Mr James Spencer Matthews on 2011-09-21
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Registered office address changed from , 7 Castle Street, Edinburgh, Midlothian, EH2 3AH on 2010-03-02
dot icon19/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon19/01/2010
Director's details changed for James Spencer Matthews on 2009-12-20
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 20/12/08; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from, 7 castle street, edinburgh, midlothian, EH12 3AH
dot icon14/01/2008
Partic of mort/charge *
dot icon20/12/2007
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
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
8.54M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Spencer Matthews
Director
20/12/2007 - Present
34
Mcguinness, Neil Stephen
Secretary
20/12/2007 - Present
11

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 BEAUFORT GLEN AFFRIC LIMITED

BEAUFORT GLEN AFFRIC LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at Affric Lodge, Cannich, Beauly IV4 7NB. 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 BEAUFORT GLEN AFFRIC LIMITED?

toggle

BEAUFORT GLEN AFFRIC LIMITED is currently Active. It was registered on 20/12/2007 .

Where is BEAUFORT GLEN AFFRIC LIMITED located?

toggle

BEAUFORT GLEN AFFRIC LIMITED is registered at Affric Lodge, Cannich, Beauly IV4 7NB.

What does BEAUFORT GLEN AFFRIC LIMITED do?

toggle

BEAUFORT GLEN AFFRIC LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEAUFORT GLEN AFFRIC LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with updates.