BEAGHMOR PROPERTY LIMITED

BEAGHMOR PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBEAGHMOR PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC329983
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEAGHMOR PROPERTY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BEAGHMOR PROPERTY LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAGHMOR PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOPE STREET (NO.140) LIMITEDAug 28, 2007Aug 28, 2007

    What are the latest accounts for BEAGHMOR PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What are the latest filings for BEAGHMOR PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from C/O C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Mar 02, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2016

    LRESSP

    Annual return made up to Aug 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 6
    SH01

    Termination of appointment of Brian Greene as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Michael Clifford as a director on Jun 23, 2015

    2 pagesTM01

    Termination of appointment of Terence Cassidy as a director on Jun 23, 2015

    2 pagesTM01

    Annual return made up to Aug 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 6
    SH01

    Registered office address changed from 19 Rutland Square Edinburgh Lothian EH1 2BB to C/O C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1ND on Aug 19, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Aug 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Annual return made up to Aug 28, 2012 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of AR01 previously delivered to Companies House made up to Aug 28, 2011

    18 pagesRP04

    Annual return made up to Aug 28, 2011 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Oct 11, 2011A second filed AR01 was registered on 11/10/2011

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Aug 29, 2010 with full list of shareholders

    17 pagesAR01

    Director's details changed for Mr Brian Greene on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Terence Cassidy on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Michael Clifford on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Christopher John Stewart on Aug 27, 2010

    3 pagesCH01

    Who are the officers of BEAGHMOR PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC201105
    137092310001
    STEWART, Christopher John
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    Director
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    ScotlandBritish79716090005
    CASSIDY, Terence
    c/o C/O Chris Stewart Group
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    Director
    c/o C/O Chris Stewart Group
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    Isle Of ManIrish96153230001
    CLIFFORD, Michael
    c/o C/O Chris Stewart Group
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    Director
    c/o C/O Chris Stewart Group
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    IrelandIrish272861340001
    GREENE, Brian
    c/o C/O Chris Stewart Group
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    Director
    c/o C/O Chris Stewart Group
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    IrelandIrish9759160002
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    45880530002

    Does BEAGHMOR PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2019Due to be dissolved on
    Feb 22, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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