DAC BEACHCROFT CLAIMS SCOTLAND LLP

Register to unlock more data on OkredoRegister

DAC BEACHCROFT CLAIMS SCOTLAND LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO301379

Incorporation date

04/06/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

5th Floor Sutherland House, 149 St Vincent Street, Glasgow G2 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon27/01/2026
Full accounts made up to 2025-04-30
dot icon15/01/2026
Member's details changed for Mr Thomas Cooper Baker on 2026-01-14
dot icon16/09/2025
Appointment of Mr Rodney Searl as a member on 2025-09-03
dot icon16/09/2025
Appointment of Mr Thomas Cooper Baker as a member on 2025-09-03
dot icon16/09/2025
Appointment of Stephen Rhodri Richards as a member on 2025-09-03
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon23/01/2025
Full accounts made up to 2024-04-30
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon01/05/2024
Termination of appointment of James Sinclair Benedict Morris as a member on 2024-04-30
dot icon01/05/2024
Termination of appointment of Ruth Winterbottom as a member on 2024-04-30
dot icon12/03/2024
Appointment of Virginia Eve Clegg as a member on 2024-02-26
dot icon08/03/2024
Appointment of Mrs Katherine Elizabeth Farmer as a member on 2024-02-26
dot icon08/03/2024
Appointment of Mrs Suzanne Wharton as a member on 2024-02-26
dot icon08/03/2024
Cessation of John Parker Maillie as a person with significant control on 2024-02-26
dot icon08/03/2024
Cessation of Ruth Winterbottom as a person with significant control on 2024-02-26
dot icon08/03/2024
Cessation of James Sinclair Benedict Morris as a person with significant control on 2024-02-26
dot icon08/03/2024
Notification of a person with significant control statement
dot icon29/02/2024
Certificate of change of name
dot icon29/02/2024
Change of name notice
dot icon19/01/2024
Full accounts made up to 2023-04-30
dot icon16/06/2023
Notification of Ruth Winterbottom as a person with significant control on 2023-05-01
dot icon16/06/2023
Notification of James Sinclair Benedict Morris as a person with significant control on 2023-05-01
dot icon16/06/2023
Notification of John Parker Maillie as a person with significant control on 2023-05-01
dot icon15/06/2023
Withdrawal of a person with significant control statement on 2023-06-15
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon23/05/2023
Member's details changed for James Sinclair Benedict Morris on 2023-05-15
dot icon11/05/2023
Termination of appointment of David Weatherburn as a member on 2023-04-30
dot icon13/04/2023
Member's details changed for James Sinclair Benedict Morris on 2023-04-13
dot icon13/04/2023
Member's details changed for David Weatherburn on 2023-04-13
dot icon13/04/2023
Member's details changed for Ruth Winterbottom on 2023-04-13
dot icon25/01/2023
Full accounts made up to 2022-04-30
dot icon17/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon24/01/2022
Full accounts made up to 2021-04-30
dot icon10/01/2022
Registered office address changed from 125 West Regent Street Glasgow Lanarkshire G2 2SA to 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW on 2022-01-10
dot icon11/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon24/01/2020
Full accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/01/2019
Full accounts made up to 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon30/01/2018
Full accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon16/09/2016
Member's details changed for John Parker Maillie on 2016-09-16
dot icon30/06/2016
Annual return made up to 2016-06-04
dot icon17/03/2016
Member's details changed for John Parker Maillie on 2016-03-16
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-04
dot icon26/06/2015
Termination of appointment of Gilbert Mackenzie Anderson as a member on 2015-04-30
dot icon26/06/2015
Termination of appointment of Frank Hughes as a member on 2015-05-29
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-06-04
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon24/10/2013
Miscellaneous
dot icon26/06/2013
Annual return made up to 2013-06-04
dot icon17/05/2013
Satisfaction of charge 1 in full
dot icon03/04/2013
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon16/11/2012
Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 2
dot icon11/09/2012
Appointment of Ruth Winterbottom as a member
dot icon11/09/2012
Appointment of David Weatherburn as a member
dot icon11/09/2012
Appointment of James Sinclair Benedict Morris as a member
dot icon07/09/2012
Termination of appointment of Andrew Ireland as a member
dot icon07/09/2012
Termination of appointment of Neil Headrick as a member
dot icon07/09/2012
Termination of appointment of Alan Taylor as a member
dot icon07/09/2012
Termination of appointment of Andrew Normand as a member
dot icon07/09/2012
Termination of appointment of Anne Logan as a member
dot icon07/09/2012
Termination of appointment of Claire Newcombe as a member
dot icon05/09/2012
Accounts for a small company made up to 2012-03-31
dot icon31/08/2012
Certificate of change of name
dot icon29/06/2012
Annual return made up to 2012-06-04
dot icon29/06/2012
Member's details changed for Thomas Lloyd Quail on 2012-06-29
dot icon29/06/2012
Member's details changed for Alan Taylor on 2012-06-29
dot icon29/06/2012
Member's details changed for Neil Macdonald Headrick on 2012-06-29
dot icon29/06/2012
Member's details changed for John Maillie on 2012-06-29
dot icon29/06/2012
Member's details changed for Anne Logan on 2012-06-29
dot icon29/06/2012
Member's details changed for Andrew Ireland on 2012-06-29
dot icon29/06/2012
Member's details changed for Gilbert Mackenzie Anderson on 2012-06-29
dot icon29/06/2012
Member's details changed for Frank Hughes on 2012-06-29
dot icon25/06/2012
Termination of appointment of Thomas Quail as a member
dot icon04/05/2012
Termination of appointment of Ian Bruce as a member
dot icon04/05/2012
Termination of appointment of Alastair Lockhart as a member
dot icon21/10/2011
Member's details changed for Claire Newcombe on 2011-08-12
dot icon09/09/2011
Accounts for a small company made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-04
dot icon13/04/2011
Appointment of Claire Newcombe as a member
dot icon29/11/2010
Accounts for a small company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-04
dot icon08/02/2010
Termination of appointment of Alan Paton as a member
dot icon25/09/2009
Accounts for a small company made up to 2009-03-31
dot icon26/06/2009
Annual return made up to 04/06/09
dot icon22/06/2009
LLP member appointed andrew campbell normand
dot icon04/04/2009
Member resigned dominic bayne
dot icon04/04/2009
Member resigned david morris
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon23/10/2008
Alteration to floating charge 2, created on 1970-01-01
dot icon23/10/2008
Alteration to floating charge 1, created on 1970-01-01
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/09/2008
Alteration to floating charge 2, created on 1970-01-01
dot icon20/06/2008
LLP member appointed anne logan
dot icon20/06/2008
Annual return made up to 04/06/08
dot icon09/04/2008
LLP member appointed neil macdonald headrick
dot icon09/04/2008
LLP member appointed ian bruce
dot icon12/03/2008
Curr sho from 30/06/2008 to 31/03/2008
dot icon04/12/2007
Partic of mort/charge *
dot icon04/12/2007
New member appointed
dot icon04/12/2007
New member appointed
dot icon04/12/2007
New member appointed
dot icon04/12/2007
New member appointed
dot icon04/12/2007
New member appointed
dot icon04/12/2007
New member appointed
dot icon04/12/2007
New member appointed
dot icon04/12/2007
New member appointed
dot icon20/06/2007
Certificate of change of name
dot icon04/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Searl, Rodney
LLP Designated Member
03/09/2025 - Present
3
Clegg, Virginia Eve
LLP Designated Member
26/02/2024 - Present
2
Morris, James Sinclair Benedict
LLP Designated Member
03/09/2012 - 30/04/2024
1
Weatherburn, David
LLP Designated Member
03/09/2012 - 30/04/2023
1
Winterbottom, Ruth
LLP Designated Member
03/09/2012 - 30/04/2024
-

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

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 DAC BEACHCROFT CLAIMS SCOTLAND LLP

DAC BEACHCROFT CLAIMS SCOTLAND LLP is an(a) Active company incorporated on 04/06/2007 with the registered office located at 5th Floor Sutherland House, 149 St Vincent Street, Glasgow G2 5NW. There are currently 7 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 DAC BEACHCROFT CLAIMS SCOTLAND LLP?

toggle

DAC BEACHCROFT CLAIMS SCOTLAND LLP is currently Active. It was registered on 04/06/2007 .

Where is DAC BEACHCROFT CLAIMS SCOTLAND LLP located?

toggle

DAC BEACHCROFT CLAIMS SCOTLAND LLP is registered at 5th Floor Sutherland House, 149 St Vincent Street, Glasgow G2 5NW.

What is the latest filing for DAC BEACHCROFT CLAIMS SCOTLAND LLP?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-04-30.