BEYARD SERVICES LIMITED

BEYARD SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBEYARD SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC142145
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BEYARD SERVICES LIMITED?

    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is BEYARD SERVICES LIMITED located?

    Registered Office Address
    2 Bothwell Street
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BEYARD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.L. SMITH LIMITEDJan 19, 1993Jan 19, 1993

    What are the latest accounts for BEYARD SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for BEYARD SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 07, 2025
    Next Confirmation Statement DueMar 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2024
    OverdueYes

    What are the latest filings for BEYARD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 2B Wellington Street Paisley PA3 2JQ Scotland to 2 Bothwell Street Glasgow G2 6LU on May 13, 2024

    3 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Registered office address changed from 2B Wellington Street Paisley PA3 2JQ Scotland to 2B Wellington Street Paisley PA3 2JQ on Nov 09, 2022

    1 pagesAD01

    Registered office address changed from Airlink Business Centre 24 Clark Street Paisley Renfrewshire PA3 1RB to 2B Wellington Street Paisley PA3 2JQ on Nov 09, 2022

    1 pagesAD01

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Roy Patterson on Mar 07, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge SC1421450004, created on Nov 04, 2020

    8 pagesMR01

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 07, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Who are the officers of BEYARD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATTERSON, Alan John
    Bothwell Street
    G2 6LU Glasgow
    2
    Secretary
    Bothwell Street
    G2 6LU Glasgow
    2
    British75255590003
    PATTERSON, Alan John
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish75255590005
    PATTERSON, Andrew Roy
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish112008350004
    PATERSON, Alan John
    37 Wheatlands Drive
    Kilbarchan
    PA10 2LJ Johnstone
    Renfrewshire
    Secretary
    37 Wheatlands Drive
    Kilbarchan
    PA10 2LJ Johnstone
    Renfrewshire
    British52125710001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Angela
    Mid Gavin Farm
    Howwood
    PA9 1DL Johnstone
    Renfrewshire
    Secretary
    Mid Gavin Farm
    Howwood
    PA9 1DL Johnstone
    Renfrewshire
    British54691750004
    SMITH, Lesley Ann
    Bend O Brae Horsewood Road
    PA11 3AT Bridge Of Weir
    Renfrewshire
    Secretary
    Bend O Brae Horsewood Road
    PA11 3AT Bridge Of Weir
    Renfrewshire
    British32096460002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    SMITH, James Laird
    Mid Gavin Lodge, Belltrees Road
    Howwood
    PA9 1DL Johnstone
    Renfrewshire
    Director
    Mid Gavin Lodge, Belltrees Road
    Howwood
    PA9 1DL Johnstone
    Renfrewshire
    British55559100004
    SMITH, James Laird
    Bend O Brae Horsewood Road
    PA11 3AT Bridge Of Weir
    Renfrewshire
    Director
    Bend O Brae Horsewood Road
    PA11 3AT Bridge Of Weir
    Renfrewshire
    British55559100002
    SMITH, Lesley Ann
    11 Craigbet Crescent
    Quarriers Homes
    PA11 3QY Bridge Of Weir
    Renfrewshire
    Director
    11 Craigbet Crescent
    Quarriers Homes
    PA11 3QY Bridge Of Weir
    Renfrewshire
    British32096460001

    Who are the persons with significant control of BEYARD SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beyard Services Scotland Ltd
    Clark Street
    PA3 1RB Paisley
    24
    Scotland
    Mar 07, 2017
    Clark Street
    PA3 1RB Paisley
    24
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc300414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BEYARD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 04, 2020
    Delivered On Nov 05, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Advantedge Commercial Finance (North) Limited
    Transactions
    • Nov 05, 2020Registration of a charge (MR01)
    Floating charge
    Created On Jun 29, 2011
    Delivered On Jul 01, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 01, 2011Registration of a charge (MG01s)
    Floating charge
    Created On May 06, 1998
    Delivered On May 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 12, 1998Registration of a charge (410)
    • Nov 06, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On May 14, 1993
    Delivered On May 19, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 19, 1993Registration of a charge (410)
    • Nov 06, 2020Satisfaction of a charge (MR04)

    Does BEYARD SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2024Petition date
    May 20, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    Kenneth Robert Craig
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    Notesscottish-insolvency-info

    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