Advanced company searchLink opens in new window

BEAGHMOR NORTH BANK STREET LIMITED

Company number SC346694

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)
20 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2014 4.26(Scot) Return of final meeting of voluntary winding up
20 Jun 2014 LIQ MISC Insolvency:form 4.17(scot) notice of final meeting of members
12 Dec 2013 AD01 Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
18 Sep 2012 AD01 Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 18 September 2012
23 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 August 2010
12 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1,200
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
06 May 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
04 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
09 Nov 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2011
09 Nov 2010 CH01 Director's details changed for Brian Greene on 5 August 2010
09 Nov 2010 CH01 Director's details changed for Christopher John Stewart on 5 August 2010
09 Nov 2010 CH01 Director's details changed for Michael Clifford on 5 August 2010
09 Nov 2010 CH01 Director's details changed for Terence Cassidy on 5 August 2010
09 Nov 2010 CH01 Director's details changed for Noel Greene on 5 August 2010
08 Jul 2010 AA Total exemption full accounts made up to 31 August 2009
28 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
20 May 2010 MG01s Particulars of a mortgage or charge / charge no: 1
12 Apr 2010 TM01 Termination of appointment of Martin Michael Hensman as a director
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,200
12 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2010 CERTNM Company name changed beagmor north bank street LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01