BEACHSTAMP LIMITED
Overview
| Company Name | BEACHSTAMP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC353866 |
| 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 BEACHSTAMP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BEACHSTAMP LIMITED located?
| Registered Office Address | 5 Carden Place AB10 1UT Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEACHSTAMP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BEACHSTAMP LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for BEACHSTAMP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||
Change of details for Simon Henry Dyer Cowie as a person with significant control on Sep 21, 2025 | 2 pages | PSC04 | ||
Change of details for Miss Susan Gillian Cowie as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||
Change of details for Simon Cowie as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge SC3538660001, created on Jul 09, 2024 | 11 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Dyer Cowie as a director on May 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Hiezel Margaret Cowie as a director on Aug 06, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Secretary's details changed for Infinity Secretaries Limited on May 06, 2019 | 1 pages | CH04 | ||
Appointment of Mr Simon Henry Dyer Cowie as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Secretary's details changed for Infinity Secretaries Limited on Jun 01, 2018 | 1 pages | CH04 | ||
Who are the officers of BEACHSTAMP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFINITY SECRETARIES LIMITED | Secretary | Carden Place AB10 1UT Aberdeen 5 Scotland |
| 102662680002 | ||||||||||
| COWIE, Simon Henry Dyer | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | 104277660001 | |||||||||
| COWIE, Hiezel Margaret | Secretary | 5 Rubislaw Den South AB15 4BD Aberdeen | British | 103570920001 | ||||||||||
| HALL MORRICE SECRETARIES LIMITED | Secretary | Queens Terrace AB10 1XL Aberdeen 7 Scotland |
| 148398730001 | ||||||||||
| P & W SECRETARIES LIMITED | Secretary | Union Row AB10 1DQ Aberdeen Investment House, 6 | 128218620001 | |||||||||||
| COWIE, Hiezel Margaret | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | 103570920001 | |||||||||
| COWIE, Ian Dyer | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | 240590002 | |||||||||
| STARK, James Gordon Croll | Director | Dumbarrow Mill Kirkden DD8 2ST Letham Angus | Scotland | British | 156612150001 | |||||||||
| P & W DIRECTORS LIMITED | Nominee Director | 6 Union Row AB10 1DQ Aberdeen Investment House | 900021240001 |
Who are the persons with significant control of BEACHSTAMP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Simon Henry Dyer Cowie | Apr 06, 2016 | Carden Place AB10 1UT Aberdeen 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Susan Gillian Cowie | Apr 06, 2016 | Carden Place AB10 1UT Aberdeen 5 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