BEYARD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEYARD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC142145

Incorporation date

19/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon31/05/2024
Court order in a winding-up (& Court Order attachment)
dot icon13/05/2024
Registered office address changed from 2B Wellington Street Paisley PA3 2JQ Scotland to 2 Bothwell Street Glasgow G2 6LU on 2024-05-13
dot icon26/04/2024
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Registered office address changed from Airlink Business Centre 24 Clark Street Paisley Renfrewshire PA3 1RB to 2B Wellington Street Paisley PA3 2JQ on 2022-11-09
dot icon09/11/2022
Registered office address changed from 2B Wellington Street Paisley PA3 2JQ Scotland to 2B Wellington Street Paisley PA3 2JQ on 2022-11-09
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon26/03/2021
Director's details changed for Mr Andrew Roy Patterson on 2021-03-07
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Satisfaction of charge 1 in full
dot icon06/11/2020
Satisfaction of charge 2 in full
dot icon05/11/2020
Registration of charge SC1421450004, created on 2020-11-04
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon04/02/2014
Director's details changed for Alan John Patterson on 2014-02-04
dot icon04/02/2014
Secretary's details changed for Alan John Patterson on 2014-02-04
dot icon03/09/2013
Registered office address changed from 41 Grahamfield Place Beith Ayrshire KA15 1AY United Kingdom on 2013-09-03
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon28/01/2011
Director's details changed for Andrew Roy Patterson on 2011-01-28
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon20/04/2010
Director's details changed for Alan John Patterson on 2010-03-07
dot icon20/04/2010
Director's details changed for Andrew Roy Patterson on 2010-03-07
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 07/03/09; full list of members
dot icon06/06/2008
Director and secretary's change of particulars / alan patterson / 06/06/2008
dot icon06/06/2008
Registered office changed on 06/06/2008 from elliston bridge cottage beith road howwood renfrewshire PA9 1DJ
dot icon06/06/2008
Director and secretary's change of particulars / alan patterson / 06/06/2008
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 07/03/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 07/03/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon19/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: mid gavin lodge howwood johnstone renfrewshire PA9 1DL
dot icon21/03/2006
Return made up to 07/03/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/03/2005
Return made up to 07/03/05; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 07/03/04; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2003
Return made up to 07/03/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 07/03/02; full list of members
dot icon13/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 07/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Return made up to 07/03/00; full list of members
dot icon06/06/2000
Registered office changed on 06/06/00 from: 20 locherburn place houston johnstone renfrewshire PA6 7NH
dot icon27/08/1999
Accounts for a small company made up to 1999-03-31
dot icon29/03/1999
Return made up to 07/03/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/08/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon27/08/1998
Accounts for a small company made up to 1997-01-31
dot icon03/06/1998
Return made up to 07/03/98; no change of members
dot icon19/05/1998
New secretary appointed
dot icon12/05/1998
Partic of mort/charge *
dot icon11/11/1997
New director appointed
dot icon02/04/1997
Return made up to 07/03/97; full list of members
dot icon02/04/1997
New secretary appointed
dot icon25/03/1997
Director resigned
dot icon12/03/1997
Certificate of change of name
dot icon07/02/1997
Secretary resigned
dot icon21/08/1996
Accounts for a small company made up to 1996-01-31
dot icon07/05/1996
Return made up to 07/03/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-01-31
dot icon02/03/1995
Return made up to 07/03/95; no change of members
dot icon18/07/1994
Registered office changed on 18/07/94 from: 11 craigbet crescent bridge of weir paisley PA11 3RX
dot icon10/03/1994
Accounts for a small company made up to 1994-01-31
dot icon10/03/1994
Return made up to 07/03/94; full list of members
dot icon01/12/1993
Registered office changed on 01/12/93 from: glenfield auction market glenfield road paisley PA2 8TF
dot icon19/05/1993
Partic of mort/charge *
dot icon27/01/1993
Resolutions
dot icon27/01/1993
£ nc 100/50000 21/01/93
dot icon27/01/1993
Accounting reference date notified as 31/01
dot icon27/01/1993
New director appointed
dot icon27/01/1993
New secretary appointed;new director appointed
dot icon21/01/1993
Director resigned
dot icon21/01/1993
Secretary resigned
dot icon19/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

33
2023
change arrow icon+151.96 % *

* during past year

Cash in Bank

£90,883.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
119.93K
-
0.00
47.18K
-
2022
32
7.77K
-
0.00
36.07K
-
2023
33
102.00
-
0.00
90.88K
-
2023
33
102.00
-
0.00
90.88K
-

Employees

2023

Employees

33 Ascended3 % *

Net Assets(GBP)

102.00 £Descended-98.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.88K £Ascended151.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Andrew Roy
Director
05/06/2006 - Present
1
Patterson, Alan John
Director
05/06/2006 - Present
3
Patterson, Alan John
Secretary
05/06/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BEYARD SERVICES LIMITED

BEYARD SERVICES LIMITED is an(a) Liquidation company incorporated on 19/01/1993 with the registered office located at 2 Bothwell Street, Glasgow G2 6LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BEYARD SERVICES LIMITED?

toggle

BEYARD SERVICES LIMITED is currently Liquidation. It was registered on 19/01/1993 .

Where is BEYARD SERVICES LIMITED located?

toggle

BEYARD SERVICES LIMITED is registered at 2 Bothwell Street, Glasgow G2 6LU.

What does BEYARD SERVICES LIMITED do?

toggle

BEYARD SERVICES LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

How many employees does BEYARD SERVICES LIMITED have?

toggle

BEYARD SERVICES LIMITED had 33 employees in 2023.

What is the latest filing for BEYARD SERVICES LIMITED?

toggle

The latest filing was on 31/05/2024: Court order in a winding-up (& Court Order attachment).