BEAVER PERSEVERANCE LIMITED

Register to unlock more data on OkredoRegister

BEAVER PERSEVERANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257037

Incorporation date

03/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 4,9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon12/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08
dot icon03/09/2024
Termination of appointment of Ckd Galbraith as a secretary on 2024-09-03
dot icon03/09/2024
Registered office address changed from C/O Ckd Galbraith Suite C1 Stirling Agricultural Centre Stirling Stirlingshire FK9 4RN to 133 Fountainbridge Edinburgh EH3 9BA on 2024-09-03
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon23/08/2022
Satisfaction of charge 2 in full
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon07/05/2020
Change of details for Mr Donald Alexander Euan Howard as a person with significant control on 2018-06-16
dot icon07/05/2020
Cessation of The 1947 Lord Strathcona Peerage Trust as a person with significant control on 2018-06-16
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Marc Brendon Matza as a director on 2015-03-31
dot icon13/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon13/02/2015
Resolutions
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon06/11/2014
Sub-division of shares on 2014-10-13
dot icon06/11/2014
Resolutions
dot icon13/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon13/10/2011
Secretary's details changed for Ckd Galbraith on 2011-07-18
dot icon20/09/2011
Registered office address changed from 3 Main Street Milngavie Glasgow G62 6BJ on 2011-09-20
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon11/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon11/11/2009
Director's details changed for Donald Alexander Euan Howard on 2009-10-31
dot icon11/11/2009
Director's details changed for Jane Maree Gibb on 2009-10-31
dot icon11/11/2009
Director's details changed for Marc Brendon Matza on 2009-10-31
dot icon11/11/2009
Secretary's details changed for Ckd Galbraith on 2009-10-31
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 03/10/08; no change of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 03/10/07; no change of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 03/10/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2005
Return made up to 03/10/05; full list of members
dot icon15/08/2005
Secretary's particulars changed
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o ckd galbraith LLP 1 hillfoot drive, bearsden glasgow strathclyde G61 3QL
dot icon09/06/2005
Partic of mort/charge *
dot icon28/05/2005
Partic of mort/charge *
dot icon27/04/2005
Director's particulars changed
dot icon18/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/11/2004
Return made up to 03/10/04; full list of members
dot icon20/12/2003
Secretary resigned
dot icon20/12/2003
New secretary appointed
dot icon20/12/2003
New director appointed
dot icon20/12/2003
New director appointed
dot icon25/11/2003
Memorandum and Articles of Association
dot icon25/11/2003
Resolutions
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon24/11/2003
Certificate of change of name
dot icon24/11/2003
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon24/11/2003
Registered office changed on 24/11/03 from: 66 queen street edinburgh midlothian EH2 4NE
dot icon24/11/2003
Location of register of members
dot icon24/11/2003
Location of register of directors' interests
dot icon03/10/2003
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
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CKD GALBRAITH LLP
Corporate Secretary
24/11/2003 - 03/09/2024
1
TM COMPANY SERVICES LIMITED
Nominee Secretary
03/10/2003 - 24/11/2003
146
REYNARD NOMINEES LIMITED
Nominee Director
03/10/2003 - 19/11/2003
131
TM COMPANY SERVICES LIMITED
Nominee Director
03/10/2003 - 19/11/2003
144
Matza, Marc Brendon
Director
19/11/2003 - 31/03/2015
7

Persons with Significant Control

2
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 BEAVER PERSEVERANCE LIMITED

BEAVER PERSEVERANCE LIMITED is an(a) Active company incorporated on 03/10/2003 with the registered office located at Level 4,9 Haymarket Square, Edinburgh EH3 8RY. 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 BEAVER PERSEVERANCE LIMITED?

toggle

BEAVER PERSEVERANCE LIMITED is currently Active. It was registered on 03/10/2003 .

Where is BEAVER PERSEVERANCE LIMITED located?

toggle

BEAVER PERSEVERANCE LIMITED is registered at Level 4,9 Haymarket Square, Edinburgh EH3 8RY.

What does BEAVER PERSEVERANCE LIMITED do?

toggle

BEAVER PERSEVERANCE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BEAVER PERSEVERANCE LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-03-31.