BEJA ASSOCIATES LTD.

6 Fergusson View, West Linton, EH46 7DJ, Peeblesshire
StatusDISSOLVED
Company No.SC426803
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age12 years, 20 days
JurisdictionScotland
Dissolution07 Mar 2023
Years1 year, 4 months, 5 days

SUMMARY

BEJA ASSOCIATES LTD. is an dissolved private limited company with number SC426803. It was incorporated 12 years, 20 days ago, on 22 June 2012 and it was dissolved 1 year, 4 months, 5 days ago, on 07 March 2023. The company address is 6 Fergusson View, West Linton, EH46 7DJ, Peeblesshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Louise King

Notification date: 2017-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 3 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James King

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Louise King

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James King

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT PACKAGING (U.K.) LTD.

UNIT 28,GATESHEAD,NE11 0QY

Number:03480709
Status:ACTIVE
Category:Private Limited Company

FANCY DRESS EUROPE LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:08854309
Status:ACTIVE
Category:Private Limited Company

FURGES LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:09759343
Status:ACTIVE
Category:Private Limited Company

HAVEN HOUSE DEVELOPMENTS LTD

HAVEN HOUSE,BARTON UPON HUMBER,DN18 5BG

Number:11328458
Status:ACTIVE
Category:Private Limited Company

MTB CONSULTING LTD

162 WINSTREE ROAD,COLCHESTER,CO3 0QF

Number:08236998
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL EXCELLENCE CONSULTING LLP

SUITE 45 COLWORTH HOUSE,SHARNBROOK,MK44 1LZ

Number:OC314502
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source