BEORNWOOD LIMITED

Register to unlock more data on OkredoRegister

BEORNWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168418

Incorporation date

20/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summit House, 4 - 5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon26/01/2023
Statement of capital following an allotment of shares on 2022-04-01
dot icon26/01/2023
Change of details for Mr Luke James Blacker as a person with significant control on 2022-04-01
dot icon26/01/2023
Notification of Jennifer Anne Blacker as a person with significant control on 2022-04-01
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon20/09/2022
Termination of appointment of Peter Gordon Blacker as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Edward Peter Blacker as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mr Luke James Blacker as a director on 2022-09-20
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Registered office address changed from Glenstriven House Glenstriven Estate Toward Dunoon Argyll PA23 7UN to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 2021-03-01
dot icon13/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon24/07/2019
Statement of capital on 2019-07-24
dot icon24/07/2019
Solvency Statement dated 28/03/19
dot icon16/07/2019
Statement by Directors
dot icon16/07/2019
Resolutions
dot icon02/07/2019
Statement of capital on 2019-07-02
dot icon02/07/2019
Resolutions
dot icon02/07/2019
Statement by Directors
dot icon02/07/2019
Solvency Statement dated 28/03/19
dot icon04/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mr Peter Gordon Blacker on 2015-04-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon24/07/2014
Registered office address changed from Glenstriven House Glenstriven Estate, Torward by Dunoon Argyll PA23 7UN to Glenstriven House Glenstriven Estate Toward Dunoon Argyll PA23 7UN on 2014-07-24
dot icon12/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon05/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Graeme Cresswell as a secretary
dot icon22/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon01/02/2013
Annual return made up to 2012-09-20 with full list of shareholders
dot icon18/01/2013
First Gazette notice for compulsory strike-off
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Peter Gordon Blacker on 2009-10-01
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon17/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 20/09/08; full list of members
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2008
Appointment terminated director charles bishop
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Return made up to 20/09/07; full list of members
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 20/09/06; full list of members
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon16/12/2005
Partic of mort/charge *
dot icon06/10/2005
Return made up to 20/09/05; full list of members
dot icon01/06/2005
Registered office changed on 01/06/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 20/09/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 20/09/03; full list of members
dot icon19/02/2003
New director appointed
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 20/09/02; no change of members
dot icon09/10/2002
Secretary's particulars changed
dot icon24/01/2002
Return made up to 20/09/01; full list of members
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon12/06/2001
Partic of mort/charge *
dot icon28/12/2000
Full accounts made up to 2000-02-28
dot icon04/12/2000
Return made up to 20/09/00; full list of members
dot icon27/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon05/01/2000
Full accounts made up to 1999-02-28
dot icon07/10/1999
Return made up to 20/09/99; no change of members
dot icon08/10/1998
Return made up to 20/09/98; full list of members
dot icon30/07/1998
Full accounts made up to 1998-02-28
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon20/10/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon15/10/1997
Return made up to 20/09/97; full list of members
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
Secretary resigned
dot icon09/06/1997
Ad 29/05/97--------- £ si 800000@1=800000 £ ic 700001/1500001
dot icon09/06/1997
Director resigned
dot icon28/05/1997
Partic of mort/charge *
dot icon28/05/1997
Partic of mort/charge *
dot icon16/05/1997
Ad 15/05/97--------- £ si 700000@1=700000 £ ic 1/700001
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Resolutions
dot icon16/05/1997
£ nc 1000/2000000 15/05/97
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon20/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
20/09/2026
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)
2021
0
326.11K
-
0.00
33.00
-
2022
0
325.94K
-
0.00
16.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blacker, Luke James
Director
20/09/2022 - Present
12
Blacker, Edward Peter
Director
20/09/2022 - Present
15
Bishop, Charles Edward Pearson
Director
10/02/2003 - 30/05/2008
28
Blacker, Peter Gordon, The Estate Of Mr
Director
12/05/1997 - 20/09/2022
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEORNWOOD LIMITED

BEORNWOOD LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at Summit House, 4 - 5 Mitchell Street, Edinburgh EH6 7BD. 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 BEORNWOOD LIMITED?

toggle

BEORNWOOD LIMITED is currently Active. It was registered on 20/09/1996 .

Where is BEORNWOOD LIMITED located?

toggle

BEORNWOOD LIMITED is registered at Summit House, 4 - 5 Mitchell Street, Edinburgh EH6 7BD.

What does BEORNWOOD LIMITED do?

toggle

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

What is the latest filing for BEORNWOOD LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.