Dissolved
Dissolved 2017-01-28
Company Information for BEACONHURST PROPERTIES LIMITED
EDINBURGH, EH12,
|
Company Registration Number
SC290162
Private Limited Company
Dissolved Dissolved 2017-01-28 |
Company Name | ||
---|---|---|
BEACONHURST PROPERTIES LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC290162 | |
---|---|---|
Date formed | 2005-09-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
KATHARINE DOLBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ARTHUR |
Director | ||
JOHN ANDREW SOUTER |
Director | ||
SAMANTHA JAYNE SOUTER |
Company Secretary | ||
THORNTONS LAW LLP |
Company Secretary | ||
JOHN ANDREW SOUTER |
Company Secretary | ||
CHARLES WILLIAM CLEMENTS |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 29 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3HP | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS KATHARINE DOLBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ARTHUR | |
AR01 | 12/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CRAIG ARTHUR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 37 BAKER STREET STIRLING STIRLINGSHIRE FK8 1BJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA SOUTER | |
AR01 | 12/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SOUTER / 30/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AR01 | 12/09/09 FULL LIST | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/09/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: GORGE HOUSE RUMBLING BRIDGE KINROSS KY13 0PX | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BOXDIRECT LIMITED CERTIFICATE ISSUED ON 21/09/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-11-04 |
Proposal to Strike Off | 2010-09-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
BOND & FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
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 BEACONHURST PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEACONHURST PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEACONHURST PROPERTIES LIMITED | Event Date | 2010-09-24 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BEACONHURST PROPERTIES LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Name: BEACONHURST PROPERTIES LIMITED Company Number: SC290162 Company Registered Address: 29 York Place, Edinburgh EH1 3HP. Nature of Business: Buying and selling of own real estate. Trade Classification: 68100. Administrator appointed on: 30 October 2014. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Addresses: Eileen Blackburn (IP No 8605), French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY and Brian Milne (IP No 9381), French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB. Further contact details: Sonya Stevenson, tel 0131 243 0178, email businessrecovery@frenchduncan.co.uk | |||
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. |