BEECHMOUNT LIMITED: Filings

  • Overview

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

    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

    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