BEECHMOUNT LIMITED: Filings
Overview
| Company Name | BEECHMOUNT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC163870 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BEECHMOUNT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 17, 2019 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Dec 17, 2019 | 3 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Keith Briggs Stephen on Apr 01, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for M & M Company Secretaries Limited on Oct 25, 2012 | 3 pages | CH04 | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Iain Prentice Rodger Dewar on Oct 23, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
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