BEVOGUE LIMITED

Register to unlock more data on OkredoRegister

BEVOGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC564402

Incorporation date

26/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Woodneuk Road, Glasgow G53 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2017)
dot icon03/10/2025
Final Gazette dissolved following liquidation
dot icon03/07/2025
Court order for early dissolution in a winding-up by the court
dot icon18/01/2024
Resolutions
dot icon29/12/2023
Termination of appointment of Diolin Sebastian as a secretary on 2023-09-01
dot icon07/07/2023
Voluntary strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon08/06/2023
Application to strike the company off the register
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/12/2022
Registered office address changed from Unit 15 Tennant Avenue East Kilbride Glasgow G74 5NA Scotland to 77 Woodneuk Road Glasgow G53 7QS on 2022-12-20
dot icon04/08/2022
Cessation of Diolin Abraham Sebastian as a person with significant control on 2022-07-20
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon20/05/2022
Appointment of Mr Diolin Sebastian as a secretary on 2022-05-10
dot icon20/05/2022
Notification of Manu Mathew as a person with significant control on 2022-05-10
dot icon20/05/2022
Change of details for Mr Diolin Abraham Sebastian as a person with significant control on 2022-05-10
dot icon20/05/2022
Appointment of Mr Manu Mathew as a director on 2022-05-10
dot icon19/05/2022
Termination of appointment of Diolin Abraham Sebastian as a director on 2022-05-05
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/04/2022
Termination of appointment of Brintu Vazhapathara Paul as a director on 2022-04-20
dot icon17/03/2022
Cessation of Brintu Vazhapathra Paul as a person with significant control on 2022-03-16
dot icon19/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon29/03/2021
Termination of appointment of Mukesh Mohan Pillai as a director on 2021-03-28
dot icon29/03/2021
Cessation of Mukesh Mohan Pillai as a person with significant control on 2021-03-28
dot icon19/12/2020
Change of details for Mr Diolin Abraham Sebastian as a person with significant control on 2020-06-01
dot icon09/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon22/07/2020
Termination of appointment of Shoby Kuriakose as a secretary on 2020-06-21
dot icon28/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon19/04/2020
Appointment of Mr Shoby Kuriakose as a secretary on 2020-04-02
dot icon26/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/02/2020
Registered office address changed from Unit 17 Flexspace Hillington, 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Unit 15 Tennant Avenue East Kilbride Glasgow G74 5NA on 2020-02-13
dot icon13/02/2020
Termination of appointment of Shoby Kuriakose as a director on 2020-02-12
dot icon13/02/2020
Cessation of Shoby Kuriakose as a person with significant control on 2020-02-12
dot icon30/01/2020
Notification of Brintu Vazhapathra Paul as a person with significant control on 2020-01-15
dot icon30/01/2020
Notification of Shoby Kuriakose as a person with significant control on 2020-01-15
dot icon30/01/2020
Notification of Mukesh Mohan Pillai as a person with significant control on 2020-01-15
dot icon14/11/2019
Appointment of Mr Shoby Kuriakose as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Mukesh Mohan Pillai as a director on 2019-11-14
dot icon13/09/2019
Appointment of Mr Diolin Abraham Sebastian as a director on 2019-09-12
dot icon04/09/2019
Appointment of Mr Brintu Vazhapathara Paul as a director on 2019-09-01
dot icon15/08/2019
Change of details for Mr Diolin Abraham Sebastian as a person with significant control on 2019-08-14
dot icon15/08/2019
Termination of appointment of Diolin Abraham Sebastian as a director on 2019-08-14
dot icon23/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon23/05/2019
Termination of appointment of Jobin Thampi Varghese as a director on 2019-04-01
dot icon24/04/2019
Cessation of Sminu Gregorios as a person with significant control on 2019-04-20
dot icon24/04/2019
Cessation of Jobin Thampi as a person with significant control on 2019-03-31
dot icon25/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/01/2019
Previous accounting period extended from 2018-04-30 to 2018-07-31
dot icon02/01/2019
Registered office address changed from 13 Cedar Place Barrhead Glasgow G78 2EJ United Kingdom to Unit 17 Flexspace Hillington, 68-74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2019-01-02
dot icon02/01/2019
Notification of Sminu Gregorios as a person with significant control on 2018-11-01
dot icon02/01/2019
Change of details for Mr Diolin Abraham Sebastian as a person with significant control on 2019-01-01
dot icon02/01/2019
Change of details for Mr Jobin Thampi as a person with significant control on 2019-01-01
dot icon29/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/11/2017
Change of details for Mr Jobin Thampi as a person with significant control on 2017-11-01
dot icon30/11/2017
Director's details changed for Mr Jobin Thampi Varghese on 2017-11-01
dot icon04/05/2017
Director's details changed for Mr Jobin Thampi on 2017-04-26
dot icon26/04/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-6.56 % *

* during past year

Cash in Bank

£7,555.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
04/08/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
27.14K
-
0.00
8.09K
-
2022
13
123.06K
-
0.00
7.56K
-
2022
13
123.06K
-
0.00
7.56K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

123.06K £Ascended353.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.56K £Descended-6.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manu Mathew
Director
10/05/2022 - Present
-
Mr Shoby Kuriakose
Director
14/11/2019 - 12/02/2020
5
Thampi Varghese, Jobin
Director
26/04/2017 - 01/04/2019
2
Mr Diolin Abraham Sebastian
Director
26/04/2017 - 14/08/2019
9
Mr Diolin Abraham Sebastian
Director
12/09/2019 - 05/05/2022
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BEVOGUE LIMITED

BEVOGUE LIMITED is an(a) Dissolved company incorporated on 26/04/2017 with the registered office located at 77 Woodneuk Road, Glasgow G53 7QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVOGUE LIMITED?

toggle

BEVOGUE LIMITED is currently Dissolved. It was registered on 26/04/2017 and dissolved on 03/10/2025.

Where is BEVOGUE LIMITED located?

toggle

BEVOGUE LIMITED is registered at 77 Woodneuk Road, Glasgow G53 7QS.

What does BEVOGUE LIMITED do?

toggle

BEVOGUE LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

How many employees does BEVOGUE LIMITED have?

toggle

BEVOGUE LIMITED had 13 employees in 2022.

What is the latest filing for BEVOGUE LIMITED?

toggle

The latest filing was on 03/10/2025: Final Gazette dissolved following liquidation.