BEECH PROPERTY COMPANY LIMITED

BEECH PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEECH PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083121
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEECH PROPERTY COMPANY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BEECH PROPERTY COMPANY LIMITED located?

    Registered Office Address
    Bannerman House
    27 South Tay Street
    DD1 1NR Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEECH PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for BEECH PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road , Dundee Angus DD4 7RH to Bannerman House 27 South Tay Street Dundee DD1 1NR on Jan 13, 2020

    1 pagesAD01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Satisfaction of charge SC0831210008 in full

    1 pagesMR04

    Satisfaction of charge SC0831210009 in full

    1 pagesMR04

    Satisfaction of charge SC0831210011 in full

    1 pagesMR04

    Satisfaction of charge SC0831210013 in full

    1 pagesMR04

    Satisfaction of charge SC0831210007 in full

    1 pagesMR04

    Satisfaction of charge SC0831210010 in full

    1 pagesMR04

    Satisfaction of charge SC0831210012 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Notification of Bruce Reid Linton as a person with significant control on Jun 21, 2017

    2 pagesPSC01

    Accounts for a small company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of BEECH PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Ian Baillie
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    Secretary
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    British95318310001
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritish72090180001
    TODD, Eleanor Elizabeth
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    Secretary
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    British48236670002
    WALKER, David Anthony
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    Secretary
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    British57842820001
    TODD, Eleanor Elizabeth
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    Director
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    United KingdomBritish48236670002
    WALKER, David Anthony
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    Director
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    United KingdomBritish57842820001

    Who are the persons with significant control of BEECH PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruce Reid Linton
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    Jun 21, 2017
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does BEECH PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 21, 2014
    Delivered On Jun 03, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jun 03, 2014Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    38 brown street, dundee ANG44587. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    40-42 & 48 brown street, dundee ANG5268. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    8.9 hectares at dunsinane industrial estate, dundee ANG20818; subjects at old kings cross road & kinnoull road, dundee ANG27905 ANG38400. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Two pieces of ground on south side of mid craigie road, dundee. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    11-19 buchanan street, dundee and access at 5/9 buchanan street ANG11964. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Sep 23, 2014Satisfaction of a charge in part (MR04)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 11, 2007
    Delivered On Jan 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 dunsinane avenue, dundee ANG44851.
    Persons Entitled
    • Albacom Limited
    Transactions
    • Jan 24, 2007Registration of a charge (410)
    • Feb 28, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 11, 2007
    Delivered On Jan 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block 28 dunsinane industrial estate dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 2007Registration of a charge (410)
    • Nov 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 01, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects forming part of dunsinane industrial estate, dundee, angus (title number ANG20771).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2002Registration of a charge (410)
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 09, 1994
    Delivered On May 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The former east port jute works,cowgate,dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 1994Registration of a charge (410)
    • Apr 20, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 11, 1984
    Delivered On Mar 22, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 1984Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 28, 1983
    Delivered On Jan 09, 1984
    Satisfied
    Short particulars
    (1) factory and office premises and ground attached at 11-19 buchanan street dundee (2) ground on west side of north erskinestreet dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 1984Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)

    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