BEECHCOAST PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEECHCOAST PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC306947

Incorporation date

16/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

27 John Finnie Street, Kilmarnock, Ayrshire KA1 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon23/09/2025
Micro company accounts made up to 2025-08-31
dot icon22/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon10/10/2021
Micro company accounts made up to 2021-08-31
dot icon18/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon30/04/2020
Satisfaction of charge 3 in full
dot icon09/03/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon03/03/2018
Micro company accounts made up to 2017-08-31
dot icon19/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon24/03/2017
Micro company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/02/2016
Micro company accounts made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon05/09/2011
Director's details changed for Henry Mcginn on 2011-09-01
dot icon05/09/2011
Director's details changed for David Lambert on 2011-09-01
dot icon20/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon13/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon25/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2009
Appointment of David Lambert as a secretary
dot icon21/12/2009
Termination of appointment of John Alexander as a secretary
dot icon21/12/2009
Termination of appointment of John Alexander as a director
dot icon09/12/2009
Registered office address changed from 43 Connel View New Cumnock Ayrshire KA18 4HY on 2009-12-09
dot icon09/09/2009
Return made up to 16/08/09; full list of members
dot icon23/07/2009
Return made up to 16/08/08; no change of members
dot icon23/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/11/2007
Partic of mort/charge *
dot icon26/09/2007
Return made up to 16/08/07; full list of members
dot icon06/07/2007
Director resigned
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon16/08/2006
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
31/08/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.71K
-
0.00
-
-
2022
0
6.67K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Alexander
Director
17/08/2006 - 16/11/2009
-
Mr Henry Mcginn
Director
16/08/2006 - Present
2
Mr David Lambert
Director
17/08/2006 - Present
-
Lambert, David
Secretary
15/12/2009 - Present
-
Alexander, John
Secretary
16/08/2006 - 16/11/2009
-

Persons with Significant Control

3
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 BEECHCOAST PROPERTY HOLDINGS LIMITED

BEECHCOAST PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 16/08/2006 with the registered office located at 27 John Finnie Street, Kilmarnock, Ayrshire KA1 1BL. There are currently 3 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 BEECHCOAST PROPERTY HOLDINGS LIMITED?

toggle

BEECHCOAST PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 16/08/2006 .

Where is BEECHCOAST PROPERTY HOLDINGS LIMITED located?

toggle

BEECHCOAST PROPERTY HOLDINGS LIMITED is registered at 27 John Finnie Street, Kilmarnock, Ayrshire KA1 1BL.

What does BEECHCOAST PROPERTY HOLDINGS LIMITED do?

toggle

BEECHCOAST PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEECHCOAST PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-08-31.