Advanced company searchLink opens in new window

BEYOND EXPLORATION LTD

Company number SC528429

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)
23 Jan 2020 PSC01 Notification of Martin Craig Holland as a person with significant control on 31 December 2019
10 Jan 2020 CH03 Secretary's details changed for Mr Martin Craig Holland on 31 December 2019
09 Jan 2020 AP01 Appointment of Mr Martin Craig Holland as a director on 31 December 2019
09 Jan 2020 PSC07 Cessation of Jayna Halai as a person with significant control on 31 December 2019
09 Jan 2020 TM01 Termination of appointment of Jayna Halai as a director on 31 December 2019
14 Aug 2019 CH03 Secretary's details changed for Mr Martin Craig Holland on 11 August 2019
13 Aug 2019 AD01 Registered office address changed from 90 Giles Street Edinburgh EH6 6BZ United Kingdom to 48 1/2 Ripon Drive Glasgow G12 0DY on 13 August 2019
13 Aug 2019 PSC04 Change of details for Ms Jayna Halai as a person with significant control on 25 July 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Feb 2019 AP03 Appointment of Mr Martin Craig Holland as a secretary on 14 February 2019
14 Feb 2019 PSC01 Notification of Jayna Halai as a person with significant control on 14 February 2019
14 Feb 2019 PSC07 Cessation of Martin Craig Holland as a person with significant control on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Martin Holland as a director on 14 February 2019
14 Feb 2019 AP01 Appointment of Ms Jayna Halai as a director on 1 February 2019
10 Feb 2019 AA Micro company accounts made up to 31 March 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
14 Mar 2018 AA Micro company accounts made up to 31 March 2017
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 AD01 Registered office address changed from 99 2F3 Giles Street Edinburgh EH6 6BZ Scotland to 90 Giles Street Edinburgh EH6 6BZ on 13 February 2018
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted