BEECHMOUNT LIMITED

Register to unlock more data on OkredoRegister

BEECHMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC163870

Incorporation date

05/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wylie & Bisset, 168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1996)
dot icon12/05/2021
Registered office address changed from C/O Mlm Solutions 4/2 West Regent Street Glasgow G2 2QD to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 2021-05-12
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-17
dot icon27/07/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-17
dot icon18/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/05/2020
Total exemption full accounts made up to 2018-06-30
dot icon18/05/2020
Total exemption full accounts made up to 2017-06-30
dot icon27/04/2020
Director's details changed for Mr Keith Briggs Stephen on 2020-04-01
dot icon20/12/2019
Registered office address changed from Campbell Dallas Westfield Park Dalkeith EH22 3FB Scotland to C/O Mlm Solutions 4/2 West Regent Street Glasgow G2 2QD on 2019-12-20
dot icon20/12/2019
Court order in a winding-up (& Court Order attachment)
dot icon21/06/2019
Registered office address changed from Beechmount House 102 Corstorphine Road Edinburgh Midlothian EH12 6TZ to Campbell Dallas Westfield Park Dalkeith EH22 3FB on 2019-06-21
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon06/07/2017
Secretary's details changed for M & M Company Secretaries Limited on 2012-10-25
dot icon19/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/10/2015
Director's details changed for Mr Iain Prentice Rodger Dewar on 2015-10-23
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon01/07/2014
Compulsory strike-off action has been discontinued
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2014
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon13/05/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/09/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for M & M Company Secretaries Limited on 2010-02-01
dot icon06/05/2010
Director's details changed for Keith Briggs Stephen on 2010-02-01
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/03/2009
Return made up to 25/02/09; full list of members
dot icon18/03/2008
Return made up to 25/02/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/05/2007
Return made up to 25/02/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/03/2006
Return made up to 25/02/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/09/2005
Registered office changed on 01/09/05 from: 44 westfield road edinburgh midlothian EH11 2QB
dot icon05/04/2005
Return made up to 25/02/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/02/2004
Return made up to 25/02/04; full list of members
dot icon22/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon12/05/2003
Amended accounts made up to 2001-06-30
dot icon12/05/2003
Amended accounts made up to 2000-06-30
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/03/2003
Return made up to 05/03/03; full list of members
dot icon16/04/2002
Return made up to 05/03/02; full list of members
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned
dot icon23/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon16/03/2001
Return made up to 05/03/01; full list of members
dot icon04/04/2000
Return made up to 05/03/00; full list of members
dot icon20/03/2000
Registered office changed on 20/03/00 from: 8 walker street edinburgh lothian, EH3 7LH
dot icon08/03/2000
Accounts for a small company made up to 1999-06-30
dot icon26/03/1999
Return made up to 05/03/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-06-30
dot icon20/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/03/1998
Return made up to 05/03/98; no change of members
dot icon05/03/1997
Return made up to 05/03/97; full list of members
dot icon01/10/1996
Accounting reference date notified as 30/06
dot icon23/09/1996
Memorandum and Articles of Association
dot icon23/09/1996
Resolutions
dot icon16/07/1996
Director's particulars changed
dot icon16/07/1996
Director's particulars changed
dot icon30/05/1996
Partic of mort/charge *
dot icon28/05/1996
Memorandum and Articles of Association
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Ad 18/04/96--------- £ si 699998@1=699998 £ ic 2/700000
dot icon28/05/1996
£ nc 1000/700000 18/04/96
dot icon06/03/1996
Secretary resigned
dot icon05/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
17/12/2019
dot iconNext confirmation date
25/02/2020
dot iconLast change occurred
17/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/12/2019
dot iconNext account date
17/12/2020
dot iconNext due on
17/09/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen, Keith Briggs
Director
05/03/1996 - Present
9
Dewar, Iain Prentice Rodger
Director
05/03/1996 - Present
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/03/1996 - 05/03/1996
8526
MACLACHLAN & MACKENZIE
Corporate Secretary
05/03/1996 - 31/12/2001
15
M & M COMPANY SECRETARIES LIMITED
Corporate Secretary
01/01/2002 - Present
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHMOUNT LIMITED

BEECHMOUNT LIMITED is an(a) Liquidation company incorporated on 05/03/1996 with the registered office located at Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP. 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 BEECHMOUNT LIMITED?

toggle

BEECHMOUNT LIMITED is currently Liquidation. It was registered on 05/03/1996 .

Where is BEECHMOUNT LIMITED located?

toggle

BEECHMOUNT LIMITED is registered at Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP.

What does BEECHMOUNT LIMITED do?

toggle

BEECHMOUNT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEECHMOUNT LIMITED?

toggle

The latest filing was on 12/05/2021: Registered office address changed from C/O Mlm Solutions 4/2 West Regent Street Glasgow G2 2QD to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 2021-05-12.