Advanced company searchLink opens in new window

BEAGHMOR PROPERTY (4 QUEEN STREET) LIMITED

Company number SC234828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2005 419a(Scot) Dec mort/charge *
07 May 2005 410(Scot) Partic of mort/charge *
07 May 2005 410(Scot) Partic of mort/charge *
05 May 2005 287 Registered office changed on 05/05/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
05 May 2005 288a New secretary appointed
05 May 2005 288a New director appointed
05 May 2005 288b Director resigned
05 May 2005 288b Director resigned
05 May 2005 288b Secretary resigned
05 May 2005 155(6)a Declaration of assistance for shares acquisition
04 May 2005 CERTNM Company name changed duddingston house queen street t wo LIMITED\certificate issued on 04/05/05
19 Jan 2005 288c Secretary's particulars changed
17 Jan 2005 287 Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE
03 Aug 2004 363s Return made up to 31/07/04; full list of members
01 Jun 2004 AA Accounts for a small company made up to 30 November 2003
05 Aug 2003 363s Return made up to 31/07/03; full list of members
04 Feb 2003 288a New director appointed
05 Dec 2002 410(Scot) Partic of mort/charge *
27 Nov 2002 410(Scot) Partic of mort/charge *
19 Nov 2002 CERTNM Company name changed tm 1185 LIMITED\certificate issued on 19/11/02
23 Oct 2002 288a New director appointed
23 Oct 2002 288b Director resigned
23 Oct 2002 288b Director resigned
23 Oct 2002 225 Accounting reference date extended from 31/07/03 to 30/11/03
31 Jul 2002 NEWINC Incorporation