BEAL MANUFACTURING HOLDINGS LTD

BEAL MANUFACTURING HOLDINGS LTD

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

    Company NameBEAL MANUFACTURING HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC230079
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAL MANUFACTURING HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BEAL MANUFACTURING HOLDINGS LTD located?

    Registered Office Address
    1 Little Drum Road
    Cumbernauld
    G68 9LH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAL MANUFACTURING HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    TONY BEAL GROUP LIMITEDJul 15, 2002Jul 15, 2002
    GREENVIEW APPROACH LIMITEDApr 08, 2002Apr 08, 2002

    What are the latest accounts for BEAL MANUFACTURING HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BEAL MANUFACTURING HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for BEAL MANUFACTURING HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    11 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    11 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2021

    RES15

    Registered office address changed from 1 Little Drum Road Cumbernauld Glasgow G68 9LH Scotland to 1 Little Drum Road Cumbernauld Glasgow G68 9LH on Apr 19, 2021

    1 pagesAD01

    Registered office address changed from 18 Station Road Baillieston Glasgow G69 7UF to 1 Little Drum Road Cumbernauld Glasgow G68 9LH on Apr 19, 2021

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    11 pagesAA

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Confirmation statement made on Sep 06, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Apr 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of BEAL MANUFACTURING HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAL, David John Anthony
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    Director
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    ScotlandBritishManaging Director62286570008
    BEAL, James Ross
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    Secretary
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    British115655750001
    BEAL, Simon Arthur
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    Secretary
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    BritishFilm Maker117158710001
    BEAL, Victoria Katherine
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    Secretary
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    British83958390002
    COLLINS, Brendan Anthony
    39 Aytoun Road
    G41 5HW Glasgow
    Lanarkshire
    Secretary
    39 Aytoun Road
    G41 5HW Glasgow
    Lanarkshire
    BritishSolicitor1275510002
    COOK, Graeme James
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Secretary
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    British95832310001
    HOWIESON, Paul
    33 Hazelwood Road
    PA11 3DX Bridge Of Weir
    Renfrewshire
    Secretary
    33 Hazelwood Road
    PA11 3DX Bridge Of Weir
    Renfrewshire
    BritishAccountant83394610001
    MCDONALD, Alasdair Moodie
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    Secretary
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    BritishAccountant110711760001
    REYNOLDS, Mary Boylan Carmichael
    42 Muir Street
    ML3 6EU Hamilton
    South Lanarkshire
    Secretary
    42 Muir Street
    ML3 6EU Hamilton
    South Lanarkshire
    BritishAccountant86023010001
    FIRSTSCOTTISH SECRETARIES LIMITED
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    Secretary
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    74658800001
    BEAL, James Ross
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    Director
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    BritishAccounts Assistant115655750001
    BEAL, James Ross
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    Director
    85 Parkholm Drive
    Parklands Meadow, Park House
    G53 7WQ Glasgow
    Lanarkshire
    BritishAccount Assistant115655750001
    BEAL, John Anthony
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    Director
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    BritishDirector3560070001
    BEAL, Matilda
    85 Parkholm Drive
    Parklands Meadow, Parkhouse
    G53 7WQ Glasgow
    Strathclyde
    Director
    85 Parkholm Drive
    Parklands Meadow, Parkhouse
    G53 7WQ Glasgow
    Strathclyde
    BritishRetired Teacher117157990001
    BEAL, Simon Arthur
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    Director
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    BritishFilm Maker117158710001
    BEAL, Simon Arthur
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    Director
    Flat 1/1, 13 Lawrie Street
    Partick
    G11 5NN Glasgow
    Lanarkshire
    BritishFilm Maker117158710001
    PITTMAN, Philip John
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    Director
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    ScotlandBritishCompany Director115658830001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of BEAL MANUFACTURING HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Anthony Beal
    Cleish
    KY13 0LP Kinross
    Moreland House
    Kinross-Shire
    Scotland
    Oct 04, 2016
    Cleish
    KY13 0LP Kinross
    Moreland House
    Kinross-Shire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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