This company is commonly known as Beech Property Company Limited. The company was founded 41 years ago and was given the registration number SC083121. The firm's registered office is in DUNDEE. You can find them at Bannerman House, 27 South Tay Street, Dundee, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BEECH PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | SC083121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1983 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Rosamunde Pilcher Drive, Longforgan, Dundee, DD2 5EF | Secretary | 31 December 2003 | Active |
2a Ellieslea Road, West Ferry, Dundee, DD5 1JG | Director | - | Active |
Blacketyside Farm, Leven, KY8 5PX | Secretary | 13 January 2000 | Active |
27 Cedar Road, West Ferry, Broughty Ferry, DD5 3BA | Secretary | - | Active |
Blacketyside Farm, Leven, KY8 5PX | Director | 24 April 2000 | Active |
27 Cedar Road, West Ferry, Broughty Ferry, DD5 3BA | Director | - | Active |
Mr Bruce Reid Linton | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-24 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-08 | Dissolution | Dissolution application strike off company. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type small. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-05 | Accounts | Accounts with accounts type small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.