Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G&L BEIJER LIMITED
Company Information for

G&L BEIJER LIMITED

Unit D Dava Street, Moor Park Industrial Estate, Govan, GLASGOW, G51 2BQ,
Company Registration Number
SC038231
Private Limited Company
Active

Company Overview

About G&l Beijer Ltd
G&L BEIJER LIMITED was founded on 1962-12-10 and has its registered office in Govan. The organisation's status is listed as "Active". G&l Beijer Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
G&L BEIJER LIMITED
 
Legal Registered Office
Unit D Dava Street
Moor Park Industrial Estate
Govan
GLASGOW
G51 2BQ
Other companies in G76
 
Filing Information
Company Number SC038231
Company ID Number SC038231
Date formed 1962-12-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-13 15:04:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G&L BEIJER LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID BILLSON
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK THOMAS GARDNER
Company Secretary 2008-08-20 2012-01-11
MARK THOMAS GARDNER
Director 2008-08-20 2012-01-11
PETER KOLLERT
Company Secretary 2000-10-01 2008-08-20
PETER KOLLERT
Director 2000-10-01 2008-08-20
JOEN MAGNUSSON
Director 1998-01-01 2008-08-20
PER BERTLAND
Company Secretary 1998-01-01 2000-10-01
PER BERTLAND
Director 1994-03-07 2000-10-01
TOMMY LARS BORG
Company Secretary 1997-05-19 1998-01-01
TOMMY LARS BORG
Director 1997-05-19 1998-01-01
AGUST JONSSON
Director 1994-03-07 1998-01-01
THOMAS LECA
Director 1989-07-27 1998-01-01
LARS GORAN ANDERS SANESSON
Director 1995-09-30 1998-01-01
JAMES VALENTINE
Director 1989-07-27 1998-01-01
OLE HENRIK WILLUMSEN
Company Secretary 1995-10-31 1997-04-30
OLE HENRIK WILLUMSEN
Director 1994-11-16 1997-04-30
JAMES COCKBURN JOHNSTON
Company Secretary 1989-06-30 1995-10-31
JAMES COCKBURN JOHNSTON
Director 1989-01-05 1995-10-31
HARRY NILS INGEMAR HENRIKSSON
Director 1989-07-27 1995-09-30
CLAES GUNNAR FELLANDER
Director 1989-06-30 1995-02-08
GOSTA SIXTEN ROLAND MOLLEFORS
Director 1989-06-30 1994-03-07
ALISTAIR MCNAIR
Director 1989-07-27 1993-02-18
ROBERT BURNS WILSON
Company Secretary 1989-01-05 1989-06-30
ROBERT BURNS WILSON
Director 1989-01-05 1989-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID BILLSON BANFIELD REFRIGERATION SUPPLIES LIMITED Director 2014-09-02 CURRENT 1981-11-19 Dissolved 2017-03-28
JOHN DAVID BILLSON RW REFRIGERATION WHOLESALE LIMITED Director 2011-10-20 CURRENT 1997-10-22 Active
JOHN DAVID BILLSON AIR CREATION AIR CONDITIONING SYSTEMS LTD. Director 2006-08-30 CURRENT 1995-11-29 Dissolved 2017-04-04
JOHN DAVID BILLSON DEAN & WOOD LIMITED Director 2005-06-01 CURRENT 1949-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-08-07Unaudited abridged accounts made up to 2022-12-31
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT D DAVA STREET GLASGOW G51 2BQ UNITED KINGDOM
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 5400
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 5400
2016-03-30AR0107/03/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20CH01Director's details changed for John David Billson on 2015-03-02
2015-04-08LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 5400
2015-04-08AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 5400
2014-03-21AR0107/03/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0107/03/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0107/03/12 ANNUAL RETURN FULL LIST
2012-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK GARDNER
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARDNER
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0107/03/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0107/03/10 ANNUAL RETURN FULL LIST
2009-08-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-08-26288aDIRECTOR AND SECRETARY APPOINTED MARK THOMAS GARDNER
2008-08-26288aDIRECTOR APPOINTED JOHN DAVID BILLSON
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR JOEN MAGNUSSON
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KOLLERT
2008-07-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-12-13363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-12-11363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-04-27GAZ1FIRST GAZETTE
2006-01-13363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2006-01-13363aRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 85 SEAWARD STREET GLASGOW G41 1HJ
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-03AUDAUDITOR'S RESIGNATION
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11419a(Scot)DEC MORT/CHARGE *****
2002-03-26363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-29363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-24363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1999-08-10288aNEW DIRECTOR APPOINTED
1999-06-30288aNEW SECRETARY APPOINTED
1999-01-11CERTNMCOMPANY NAME CHANGED DEPENOVA LIMITED CERTIFICATE ISSUED ON 12/01/99
1998-11-09AUDAUDITOR'S RESIGNATION
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-20363sRETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS
1997-06-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-10363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1997-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-02-29363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1996-02-28288NEW SECRETARY APPOINTED
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to G&L BEIJER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-04-27
Fines / Sanctions
No fines or sanctions have been issued against G&L BEIJER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-05-13 Outstanding SVENSKA HANDELS-BANKEN AB (PUBL)
STANDARD SECURITY 1993-02-10 Satisfied BARR LIMITED
FLOATING CHARGE 1992-12-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G&L BEIJER LIMITED

Intangible Assets
Patents
We have not found any records of G&L BEIJER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G&L BEIJER LIMITED
Trademarks
We have not found any records of G&L BEIJER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G&L BEIJER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as G&L BEIJER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where G&L BEIJER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyG&L BEIJER LIMITEDEvent Date2007-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G&L BEIJER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G&L BEIJER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.