BEEDIE LAMONT LIMITED

Register to unlock more data on OkredoRegister

BEEDIE LAMONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC138229

Incorporation date

12/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

136 Hutcheon Street, Aberdeen, Aberdeenshire AB25 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon05/04/2026
Cessation of Fiona Beedie as a person with significant control on 2026-03-31
dot icon05/04/2026
Termination of appointment of Fiona Beedie as a secretary on 2026-03-31
dot icon05/04/2026
Termination of appointment of Fiona Beedie as a director on 2026-03-31
dot icon02/02/2026
Cessation of George Alexander Beedie as a person with significant control on 2025-06-17
dot icon17/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/07/2025
Notification of Fiona Beedie as a person with significant control on 2025-06-17
dot icon18/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon04/07/2025
Termination of appointment of George Alexander Beedie as a director on 2025-06-17
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/07/2013
Termination of appointment of Steven Mitchell as a director
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon15/05/2012
Director's details changed for Steven John Mitchell on 2012-05-10
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/10/2011
Registered office address changed from 136 Hutcheon Street Aberdeen Aberdeenshire AB25 3BL Scotland on 2011-10-03
dot icon14/09/2011
Registered office address changed from 70 Ardarroch Road Aberdeen AB24 5QS on 2011-09-14
dot icon10/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon17/05/2010
Director's details changed for George Alexander Beedie on 2010-05-12
dot icon17/05/2010
Director's details changed for Mrs Fiona Beedie on 2010-05-12
dot icon17/05/2010
Director's details changed for Marie Jeanette Mitchell on 2010-05-12
dot icon17/05/2010
Director's details changed for Steven John Mitchell on 2010-05-12
dot icon17/05/2010
Director's details changed for Ian William Mitchell on 2010-05-12
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 12/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 12/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon03/01/2007
Resolutions
dot icon03/01/2007
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/05/2006
Return made up to 12/05/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 12/05/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 12/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/05/2003
Return made up to 12/05/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 12/05/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/05/2001
Return made up to 12/05/01; full list of members
dot icon31/03/2001
Accounts for a small company made up to 2000-05-31
dot icon17/05/2000
Return made up to 12/05/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-05-31
dot icon04/06/1999
Return made up to 12/05/99; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-05-31
dot icon22/06/1998
Return made up to 12/05/98; full list of members
dot icon22/06/1998
Location of register of members address changed
dot icon22/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Memorandum and Articles of Association
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Ad 20/05/97--------- £ si 100@1=100 £ ic 100/200
dot icon04/06/1998
Nc inc already adjusted 20/05/97
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon01/06/1998
Accounts for a small company made up to 1997-05-31
dot icon12/05/1997
Return made up to 12/05/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-05-31
dot icon22/04/1997
Registered office changed on 22/04/97 from: 9/11 rosemount place aberdeen AB2 4UX
dot icon18/07/1996
Return made up to 12/05/96; full list of members
dot icon16/07/1996
Director's particulars changed
dot icon16/07/1996
Secretary's particulars changed
dot icon16/07/1996
Registered office changed on 16/07/96 from: 1 golden square aberdeen AB9 1HA
dot icon26/01/1996
Accounts for a small company made up to 1995-05-31
dot icon28/07/1995
Partic of mort/charge *
dot icon09/06/1995
Return made up to 12/05/95; full list of members
dot icon17/11/1994
Accounts for a small company made up to 1994-05-31
dot icon07/06/1994
Return made up to 12/05/94; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-05-31
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon10/06/1993
Return made up to 12/05/93; full list of members
dot icon18/09/1992
Ad 12/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1992
New director appointed
dot icon29/05/1992
Certificate of change of name
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
36.96K
-
0.00
97.52K
-
2022
5
58.07K
-
0.00
91.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS
Nominee Secretary
12/05/1992 - 16/05/1992
251
Mr George Alexander Beedie
Director
13/05/1992 - 17/06/2025
-
Mitchell, Ian William
Director
20/05/1997 - Present
2
Mitchell, Steven John
Director
21/12/2006 - 19/07/2013
5
Durano Limited
Nominee Director
12/05/1992 - 13/05/1992
121

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEEDIE LAMONT LIMITED

BEEDIE LAMONT LIMITED is an(a) Active company incorporated on 12/05/1992 with the registered office located at 136 Hutcheon Street, Aberdeen, Aberdeenshire AB25 3RU. 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 BEEDIE LAMONT LIMITED?

toggle

BEEDIE LAMONT LIMITED is currently Active. It was registered on 12/05/1992 .

Where is BEEDIE LAMONT LIMITED located?

toggle

BEEDIE LAMONT LIMITED is registered at 136 Hutcheon Street, Aberdeen, Aberdeenshire AB25 3RU.

What does BEEDIE LAMONT LIMITED do?

toggle

BEEDIE LAMONT LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BEEDIE LAMONT LIMITED?

toggle

The latest filing was on 05/04/2026: Cessation of Fiona Beedie as a person with significant control on 2026-03-31.