BEACON BROOKE LIMITED

2nd Floor, 8 John Street, Glasgow, G1 1JQ, Scotland
StatusDISSOLVED
Company No.SC482970
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 11 months, 15 days
JurisdictionScotland
Dissolution07 Feb 2023
Years1 year, 5 months, 5 days

SUMMARY

BEACON BROOKE LIMITED is an dissolved private limited company with number SC482970. It was incorporated 9 years, 11 months, 15 days ago, on 28 July 2014 and it was dissolved 1 year, 5 months, 5 days ago, on 07 February 2023. The company address is 2nd Floor, 8 John Street, Glasgow, G1 1JQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

Old address: 216 West George Street Glasgow G2 2PQ Scotland

New address: 2nd Floor, 8 John Street Glasgow G1 1JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-29

Officer name: Carol Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Mcintyre

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: Standard Buildings 94 Hope Street Glasgow G2 6QB Scotland

New address: 216 West George Street Glasgow G2 2PQ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Mcintyre

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: 16 Royal Terrace Glasgow G3 7NY

New address: Standard Buildings 94 Hope Street Glasgow G2 6QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

Old address: 10 Baldernock Road Milngavie Glasgow G62 8DR United Kingdom

New address: 16 Royal Terrace Glasgow G3 7NY

Documents

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG SURVEYS LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06122536
Status:ACTIVE
Category:Private Limited Company

ASPYR MEDIA EUROPE LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:05073853
Status:ACTIVE
Category:Private Limited Company

CHARLES HART CONSULTANCY LIMITED

51 FOREST HOUSE LANE,LEICESTER FOREST EAST,LE3 3NU

Number:08855864
Status:ACTIVE
Category:Private Limited Company

JB BUSINESS MATTERS LTD

10 THE HERMITAGE,RICHMOND,TW10 6SH

Number:10111815
Status:ACTIVE
Category:Private Limited Company

JC & KC CONSTABLE LTD

MEIKLE HARELAW FARM, NEAR,BERWICKSHIRE,TD10 6XT

Number:SC248168
Status:ACTIVE
Category:Private Limited Company

SAHWR

SUITE 6B WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR

Number:03526335
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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