BEECHGROVE CH LIMITED

Register to unlock more data on OkredoRegister

BEECHGROVE CH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC259800

Incorporation date

25/11/2003

Size

Small

Contacts

Registered address

Registered address

Exchange Tower, Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon11/06/2025
Accounts for a small company made up to 2024-09-30
dot icon04/02/2025
Termination of appointment of Gurkirpal Singh Tatla as a secretary on 2025-01-25
dot icon27/01/2025
Termination of appointment of Manpreet Singh Johal as a secretary on 2025-01-25
dot icon21/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-09-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-09-30
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Memorandum and Articles of Association
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon27/10/2021
Appointment of Mr Christopher David Ridgard as a director on 2021-10-26
dot icon13/07/2021
Accounts for a small company made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-09-30
dot icon08/01/2020
Registered office address changed from , Beechgrove Care Home, Carstairs Road, Caldwellside, Lanark, ML11 7SR to Exchange Tower Canning Street Edinburgh EH3 8EH on 2020-01-08
dot icon08/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon08/01/2020
Notification of Care Concern Management Ea Limited as a person with significant control on 2018-03-29
dot icon08/01/2020
Cessation of Manpreet Singh Johal as a person with significant control on 2018-03-28
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon21/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon18/10/2018
Certificate of change of name
dot icon18/10/2018
Resolutions
dot icon04/06/2018
Registration of charge SC2598000008, created on 2018-05-24
dot icon10/05/2018
Satisfaction of charge 5 in full
dot icon10/05/2018
Satisfaction of charge 4 in full
dot icon06/04/2018
Registration of charge SC2598000007, created on 2018-03-29
dot icon05/04/2018
Registration of charge SC2598000006, created on 2018-03-29
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon13/04/2017
Confirmation statement made on 2016-11-25 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon08/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon08/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Accounts for a small company made up to 2011-03-31
dot icon06/04/2012
First Gazette notice for compulsory strike-off
dot icon16/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon23/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 25/11/08; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Director and secretary appointed manpreet singh johal
dot icon08/04/2008
Director and secretary appointed gurkirpal singh tatla
dot icon08/04/2008
Appointment terminated director margaret baigent
dot icon08/04/2008
Appointment terminated director and secretary simon baigent
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2008
Return made up to 25/11/07; no change of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 25/11/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Secretary's particulars changed;director's particulars changed
dot icon16/06/2006
Director's particulars changed
dot icon01/12/2005
Return made up to 25/11/05; full list of members
dot icon13/09/2005
Particulars of contract relating to shares
dot icon13/09/2005
Ad 19/08/05--------- £ si 90@1=90 £ ic 2/92
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon15/08/2005
Partic of mort/charge *
dot icon08/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/07/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon09/02/2005
Return made up to 25/11/04; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 11 whitelees road, lanark, ML11 7RX
dot icon10/01/2005
Ad 26/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/11/2003
Secretary resigned
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manpreet Singh Johal
Director
01/04/2008 - Present
631
Tatla, Gurkirpal Singh
Director
01/04/2008 - Present
85
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
25/11/2003 - 25/11/2003
8526
Ridgard, Christopher David
Director
26/10/2021 - Present
141
Johal, Manpreet Singh
Secretary
01/04/2008 - 25/01/2025
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 BEECHGROVE CH LIMITED

BEECHGROVE CH LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at Exchange Tower, Canning Street, Edinburgh EH3 8EH. 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 BEECHGROVE CH LIMITED?

toggle

BEECHGROVE CH LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BEECHGROVE CH LIMITED located?

toggle

BEECHGROVE CH LIMITED is registered at Exchange Tower, Canning Street, Edinburgh EH3 8EH.

What does BEECHGROVE CH LIMITED do?

toggle

BEECHGROVE CH LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BEECHGROVE CH LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-22 with no updates.