UKBizDB.co.uk

BEAM GLOBAL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beam Global International Limited. The company was founded 22 years ago and was given the registration number SC223350. The firm's registered office is in GLASGOW. You can find them at Springburn Bond, Carlisle Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEAM GLOBAL INTERNATIONAL LIMITED
Company Number:SC223350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Springburn Bond, Carlisle Street, Glasgow, Scotland, G21 1EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary27 December 2019Active
Springburn Bond, Carlisle Street, Glasgow, Scotland, G21 1EQ

Director01 March 2022Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director30 October 2010Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Nominee Secretary19 September 2001Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director01 October 2013Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director16 March 2011Active
677 Killarney Pass, Mundelein, Usa, 60060

Director10 October 2001Active
7 Swans Mill Lane, Scotch Plains, New Jersey, Usa, FOREIGN

Director01 April 2004Active
Mahonia No 2, 1a Planta, Madrid, Spain, 28043

Director27 July 2015Active
928 S Home Avenue, Park Ridge, Illinois, Usa,

Director10 October 2001Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director01 January 2010Active
Grain House, Giggleswick, Settle, BD24 0DZ

Director30 October 2007Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5RG

Director01 January 2010Active
1535 Woodlark Drive, Northbrook, Usa,

Director16 March 2009Active
No. 6, Intergolf, La Moraleja, Alcobendas, Spain, 28109

Director25 November 2008Active
Mahonia, Str. 2, Madrid, Spain, 28043

Director10 February 2020Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director19 September 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Change corporate secretary company with change date.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-27Officers

Appoint corporate secretary company with name date.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.