Company Information for BEACHWINDOW LIMITED
ROBERTSON CRAIG, 3 CLAIRMONT GARDENS, GLASGOW, G3 7LW,
|
Company Registration Number
SC264617
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEACHWINDOW LIMITED | |
Legal Registered Office | |
ROBERTSON CRAIG 3 CLAIRMONT GARDENS GLASGOW G3 7LW Other companies in G3 | |
Company Number | SC264617 | |
---|---|---|
Company ID Number | SC264617 | |
Date formed | 2004-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-09 09:20:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN MICHAEL FOX |
||
SUSAN MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA ELIZABETH WYLIE |
Company Secretary | ||
BRIAN MICHAEL FOX |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOLLY MOLLY LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Active - Proposal to Strike off | |
HORIZON PLANNING LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
INSPIRE FOR IMPACT LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
KAICONSULTANCY.COM LTD | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
RECRUITMENT AGENCY NETWORK LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
BIG RED CREATIVE LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2016-12-15 | |
MERMAID LONDON LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2015-12-29 | |
FATBUZZ LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Active | |
SOUNDNOTE ENTERPRISES LIMITED | Company Secretary | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
EXPRESS SALE SOLUTIONS LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Dissolved 2014-06-06 | |
SUITE SERVICES (SCOTLAND) LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2014-01-31 | |
LIVINGSTON WHEELER LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Dissolved 2015-10-27 | |
GP2 LIMITED | Company Secretary | 2004-09-02 | CURRENT | 2003-11-24 | Active | |
DECKBEACH LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-06 | Dissolved 2018-05-29 | |
J C MORTON HOMES LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-24 | Liquidation | |
LANGTON BB LIMITED | Company Secretary | 2004-03-09 | CURRENT | 2001-03-23 | Active | |
B & G CONTRACTS LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
PRIMAL - THE TOTAL DESIGN COMPANY LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
CHEYNE'S (MANAGEMENT) LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2002-05-24 | Active | |
SPIRITVITAL LIMITED | Company Secretary | 2001-10-23 | CURRENT | 2001-10-16 | Active | |
PRINTRISE LIMITED | Company Secretary | 2001-10-23 | CURRENT | 2001-10-16 | Active | |
THE CLASSIC SCOTLAND HOLIDAY COMPANY LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1997-10-07 | Active - Proposal to Strike off | |
CALEDONIAN HOLDINGS LIMITED | Company Secretary | 1995-08-08 | CURRENT | 1995-06-08 | Active | |
A CUT ABOVE (AYR) LIMITED | Director | 2011-11-12 | CURRENT | 1987-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Brian Michael Fox on 2020-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLS | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA NICOL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/13 FROM 3 Clairmont Gardens, Glasgow Strathclyde G3 7LW | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Mills on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MICHAEL FOX on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COUSINS / 29/08/2006 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 3 CLAIRMONT GARDENS, GLASGOW STRATHCLYDE G3 7LW G3 7LW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 30/03/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 12,224 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 BEACHWINDOW LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,755 |
Current Assets | 2012-04-01 | £ 13,175 |
Debtors | 2012-04-01 | £ 11,420 |
Fixed Assets | 2012-04-01 | £ 1,010 |
Shareholder Funds | 2012-04-01 | £ 1,961 |
Tangible Fixed Assets | 2012-04-01 | £ 1,010 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BEACHWINDOW LIMITED are:
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. |