CALIFORNIA BEACH TITLE 10 LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA BEACH TITLE 10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211664

Incorporation date

04/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon16/01/2026
Micro company accounts made up to 2025-04-05
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon07/06/2024
Micro company accounts made up to 2024-04-05
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-04-05
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon17/05/2022
Micro company accounts made up to 2022-04-05
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/10/2021
Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2021-09-14
dot icon21/09/2021
Appointment of Mr Philip Michael Broomhead as a secretary on 2021-09-14
dot icon23/06/2021
Micro company accounts made up to 2021-04-05
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-24
dot icon25/01/2021
Micro company accounts made up to 2020-04-05
dot icon12/11/2020
Change of details for Fntc Third Nominee Limited as a person with significant control on 2020-11-11
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-04-05
dot icon19/11/2018
Micro company accounts made up to 2018-04-05
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon08/09/2018
Director's details changed for Mrs. Brigit Scott on 2018-09-07
dot icon14/11/2017
Micro company accounts made up to 2017-04-05
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon06/12/2016
Termination of appointment of Samantha Jayne Platt as a director on 2016-10-28
dot icon01/12/2016
Appointment of Janette Patricia Graham as a director on 2016-10-28
dot icon02/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon13/05/2016
Total exemption full accounts made up to 2016-04-05
dot icon09/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon28/09/2015
Total exemption full accounts made up to 2015-04-05
dot icon01/04/2015
Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2015-04-01
dot icon18/02/2015
Director's details changed for Miss Samantha Jayne Platt on 2015-02-06
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon10/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon04/02/2013
Appointment of Miss Samantha Jayne Platt as a director
dot icon04/02/2013
Termination of appointment of Karen Harris as a director
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2012-04-05
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon02/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/11/2009
Director's details changed for Karen Rachel Harris on 2009-10-04
dot icon02/11/2009
Director's details changed for Brigit Scott on 2009-10-04
dot icon02/11/2009
Secretary's details changed for Fntc (Secretaries) Limited on 2009-10-04
dot icon22/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon25/09/2008
Director appointed karen rachel harris
dot icon05/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon27/08/2008
Appointment terminated director anthony seeldrayers
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon14/10/2005
Return made up to 04/10/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bon d, 2 anderson place, edinburgh, EH6 5NP
dot icon02/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon03/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon13/10/2004
Return made up to 04/10/04; full list of members
dot icon16/10/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon15/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon09/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon21/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon09/10/2001
Return made up to 04/10/01; full list of members
dot icon30/10/2000
Accounting reference date shortened from 31/10/01 to 05/04/01
dot icon06/10/2000
Director resigned
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner Bougaard, Paul Frederick Francis
Director
04/10/2000 - 31/05/2002
712
Muller, Mark Alan
Director
31/05/2002 - 01/10/2003
125
First Scottish International Services Limited
Nominee Director
04/10/2000 - 04/10/2000
872
Seeldrayers, Anthony Desmond
Director
31/05/2002 - 22/08/2008
222
Platt, Samantha Jayne
Director
31/01/2013 - 28/10/2016
104

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIFORNIA BEACH TITLE 10 LIMITED

CALIFORNIA BEACH TITLE 10 LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. 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 CALIFORNIA BEACH TITLE 10 LIMITED?

toggle

CALIFORNIA BEACH TITLE 10 LIMITED is currently Active. It was registered on 04/10/2000 .

Where is CALIFORNIA BEACH TITLE 10 LIMITED located?

toggle

CALIFORNIA BEACH TITLE 10 LIMITED is registered at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does CALIFORNIA BEACH TITLE 10 LIMITED do?

toggle

CALIFORNIA BEACH TITLE 10 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALIFORNIA BEACH TITLE 10 LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-04-05.