BEEMAC CONCRETE LIMITED
Overview
Company Name | BEEMAC CONCRETE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC184488 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEEMAC CONCRETE LIMITED?
- Manufacture of concrete products for construction purposes (23610) / Manufacturing
Where is BEEMAC CONCRETE LIMITED located?
Registered Office Address | 10 Roadside Cumbernauld G67 2SR Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEEMAC CONCRETE LIMITED?
Company Name | From | Until |
---|---|---|
CALDERVIEW LIMITED | Apr 03, 1998 | Apr 03, 1998 |
What are the latest accounts for BEEMAC CONCRETE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BEEMAC CONCRETE LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for BEEMAC CONCRETE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 48 48 Telford Road Lenziemill Ind Estate Cumbernauld North Lanarkshire G67 2AX Scotland to 10 Roadside Cumbernauld Glasgow G67 2SR on Nov 28, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 37 Kelvin Road North Cumbernauld Glasgow Lanarkshire G67 2BD to 48 48 Telford Road Lenziemill Ind Estate Cumbernauld North Lanarkshire G67 2AX on Oct 06, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BEEMAC CONCRETE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCAVOY, Elaine Graham | Secretary | 10 Roadside Cumbernauld G67 2SR Glasgow Lanarkshire | British | 57906470002 | ||||||
MCAVOY, William Gerard | Director | 10 Roadside Cumbernauld G67 2SR Glasgow Lanarkshire | Scotland | British | Builders Merchant | 57906450002 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of BEEMAC CONCRETE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Gerard Mcavoy | Jan 01, 2017 | Roadside Cumbernauld G67 2SR Glasgow 10 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Elaine Graham Mcavoy | Jan 01, 2017 | Roadside Cumbernauld G67 2SR Glasgow 10 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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