BEAU (1413) LTD
Overview
| Company Name | BEAU (1413) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC028560 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAU (1413) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BEAU (1413) LTD located?
| Registered Office Address | Mackinnons 14 Carden Place AB10 1UR Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAU (1413) LTD?
| Company Name | From | Until |
|---|---|---|
| COSALT OFFSHORE LTD | Oct 26, 2012 | Oct 26, 2012 |
| BEAU BRUMMEL LIMITED | Dec 29, 1997 | Dec 29, 1997 |
| DEBRETTA TREWTRUNK LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| CREE MILLS LIMITED | Oct 11, 1951 | Oct 11, 1951 |
What are the latest accounts for BEAU (1413) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for BEAU (1413) LTD?
| Annual Return |
|
|---|
What are the latest filings for BEAU (1413) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Trevor Sands as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Denise Robinson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Denise Robinson as a secretary | 1 pages | TM02 | ||||||||||||||
Certificate of change of name Company name changed cosalt offshore LTD\certificate issued on 21/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
Certificate of change of name Company name changed beau brummel LIMITED\certificate issued on 26/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Trevor Martin Sands as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dolores Douglas as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Dolores Anne Douglas as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Denise Brenda Robinson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Carrick as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 01, 2009 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mrs Denise Brenda Robinson on Mar 20, 2010 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Oct 26, 2008 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of BEAU (1413) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCBIRNIE, John | Secretary | 26 Kirkhill Road ML10 6HP Strathaven Lanarkshire | British | 102210001 | ||||||
| MCDONALD, Peter | Secretary | 452 Stockport Road Denton M34 6EQ Manchester | British | 6444050001 | ||||||
| ROBINSON, Denise Brenda | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | 112343690001 | ||||||
| ROBSON, Alan James | Secretary | 14 Mill Place DN35 8ND Cleethorpes North East Lincolnshire | British | 74547040004 | ||||||
| BOTTOMLEY, Alister Macinnes | Director | Broadgate House Campsie Road, Strathblane G63 9AB Glasgow | Scotland | British | 69896950001 | |||||
| CARRICK, Neil Richard | Director | Church Hill Lodge 6a Church Hill HU15 2EU South Cave East Yorkshire | England | British | 166312330001 | |||||
| DOUGLAS, Dolores Anne | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British | 76297420002 | |||||
| JONSSON, Per Anders | Director | 263 Petersham Road TW10 7DA Richmond Surrey | England | Swedish | 189569310001 | |||||
| MACKENZIE, John Alexander Hugh Munro | Director | Shellwood Manor Farmhouse Leigh RH2 8NX Reigate Surrey | British | 22400002 | ||||||
| MCDONALD, Peter | Director | 452 Stockport Road Denton M34 6EQ Manchester | British | 6444050001 | ||||||
| ROBINSON, Denise Brenda | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British | 112343690001 | |||||
| SANDS, Trevor Martin | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | United Kingdom | 164235220001 | |||||
| SCATES, Kenneth Colin | Director | Foxley Hall 149 Higher Lane WA13 0BU Lymm Cheshire | England | British | 18916020001 | |||||
| THOMAS, Adrian Peter Harrison | Director | 26 Hartley Road WA14 4AY Altrincham Cheshire | England | British | 26500450003 | |||||
| WOOD, Frederick William | Director | Pleasant House Pleasant Place LN11 0NA Louth Lincolnshire | United Kingdom | British | 3783250004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0