BEECHMOUNT LIMITED

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

    Company NameBEECHMOUNT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC163870
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BEECHMOUNT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BEECHMOUNT LIMITED located?

    Registered Office Address
    Wylie & Bisset
    168 Bath Street
    G2 4TP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEECHMOUNT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 17, 2020
    Next Accounts Due OnSep 17, 2021
    Last Accounts
    Last Accounts Made Up ToDec 17, 2019

    What is the status of the latest confirmation statement for BEECHMOUNT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 25, 2020
    Next Confirmation Statement DueMar 10, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2019
    OverdueYes

    What are the latest filings for BEECHMOUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Mlm Solutions 4/2 West Regent Street Glasgow G2 2QD to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on May 12, 2021

    2 pagesAD01

    Total exemption full accounts made up to Dec 17, 2019

    8 pagesAA

    Previous accounting period shortened from Jun 30, 2020 to Dec 17, 2019

    3 pagesAA01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Director's details changed for Mr Keith Briggs Stephen on Apr 01, 2020

    2 pagesCH01

    Registered office address changed from Campbell Dallas Westfield Park Dalkeith EH22 3FB Scotland to C/O Mlm Solutions 4/2 West Regent Street Glasgow G2 2QD on Dec 20, 2019

    2 pagesAD01

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

    4 pagesWU01(Scot)

    Registered office address changed from Beechmount House 102 Corstorphine Road Edinburgh Midlothian EH12 6TZ to Campbell Dallas Westfield Park Dalkeith EH22 3FB on Jun 21, 2019

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for M & M Company Secretaries Limited on Oct 25, 2012

    3 pagesCH04

    Confirmation statement made on Feb 25, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 700,000
    SH01

    Director's details changed for Mr Iain Prentice Rodger Dewar on Oct 23, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 700,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of BEECHMOUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M & M COMPANY SECRETARIES LIMITED
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC217381
    77261590001
    DEWAR, Iain Prentice Rodger
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    Director
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    MonacoBritish48939340010
    STEPHEN, Keith Briggs
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies
    ScotlandBritish917360003
    MACLACHLAN & MACKENZIE
    8 Walker Street
    EH3 7LH Edinburgh
    Secretary
    8 Walker Street
    EH3 7LH Edinburgh
    55023520001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    Who are the persons with significant control of BEECHMOUNT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Briggs Stephen
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    Apr 06, 2016
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Iain Prentice Rodger Dewar
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    Apr 06, 2016
    168 Bath Street
    G2 4TP Glasgow
    Wylie & Bisset
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BEECHMOUNT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 13, 1996
    Delivered On May 30, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    8.6 acres at beechwood,on the north side of the road from edinburgh to glasgow.
    Persons Entitled
    • Allied Irish Banks PLC as Agent and Security Trustee for Itself and Another
    Transactions
    • May 30, 1996Registration of a charge (410)

    Does BEECHMOUNT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2019Petition date
    Dec 17, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Maureen Elizabeth Leslie
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    practitioner
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    Donald Mckinnon
    168 Bath Street
    G2 4TP Glasgow
    practitioner
    168 Bath Street
    G2 4TP 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