This company is commonly known as Beaumont Pps Limited. The company was founded 27 years ago and was given the registration number SC170116. The firm's registered office is in GLASGOW. You can find them at Unit 2/2, 307, West George Street,, Glasgow, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | BEAUMONT PPS LIMITED |
---|---|---|
Company Number | : | SC170116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 2/2, 307, West George Street,, Glasgow, G2 4LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 01 July 2004 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 01 January 2022 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 25 November 1996 | Active |
83 Elms Green, Abberley, WR6 6AX | Secretary | 25 November 1996 | Active |
16 Hazel Drive, Armitage, WS15 4TZ | Secretary | 01 August 2003 | Active |
57 White Street, Glasgow, G3 7PQ | Secretary | 24 November 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 25 November 1996 | Active |
10 Telford Court, Severnside South, Bewdley, DY12 2DX | Director | 25 November 1996 | Active |
The Corner House, 4, Clifton Street, Stourbridge, Uk, DY8 3XR | Director | 01 November 2006 | Active |
27 Mount Pleasant Close, The Ryde, Hatfield, AL9 5BZ | Director | 01 August 2003 | Active |
83 Elms Green, Abberley, WR6 6AX | Director | 25 November 1996 | Active |
22 Forest Drive, Kinver, Stourbridge, DY7 6DX | Director | 01 August 2003 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 25 November 1996 | Active |
Mr Raymond John Thomas Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr Stephen George Lawrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Grfc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2/2, 307 West George Street, Glasgow, United Kingdom, G2 4LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Miscellaneous | Legacy. | Download |
2019-01-17 | Capital | Capital cancellation shares. | Download |
2019-01-17 | Miscellaneous | Legacy. | Download |
2019-01-17 | Capital | Capital return purchase own shares. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Change person director company with change date. | Download |
2016-11-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.