UKBizDB.co.uk

BEEZER PROPERTIES LIMITED

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

This company is commonly known as Beezer Properties Limited. The company was founded 19 years ago and was given the registration number SC275908. The firm's registered office is in EDINBURGH. You can find them at C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BEEZER PROPERTIES LIMITED
Company Number:SC275908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 November 2004
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Cunningham Gardens, Houston, PA6 7GA

Secretary19 March 2008Active
24, Cunningham Gardens, Houston, PA6 7GA

Director19 March 2008Active
24, Cunningham Gardens, Houston, PA6 7GA

Director19 March 2008Active
Herbert House, 22 Herbert Street, Glasgow, G20 6NB

Secretary11 November 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 November 2004Active
33 Third Avenue, Millerston, Glasgow, G33 6JU

Director11 November 2004Active
26 Blackhill Drive, Helensburgh, G84 9AF

Director11 November 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 November 2004Active

People with Significant Control

Mrs Anne Marie Bridget Cecilia Peters
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:C/O Frp Advisory Llp, Apex 3, Edinburgh, EH12 5HD
Nature of control:
  • Significant influence or control
Halo Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:9, Vennel Street, Kilmarnock, Scotland, KA3 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Spencer Peters
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:C/O Frp Advisory Llp, Apex 3, Edinburgh, EH12 5HD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-13Gazette

Gazette dissolved liquidation.

Download
2021-12-13Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2021-12-13Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-23Insolvency

Liquidation in administration progress report scotland.

Download
2020-12-17Insolvency

Liquidation in administration progress report scotland.

Download
2020-12-04Insolvency

Liquidation in administration extension of period scotland.

Download
2020-10-14Insolvency

Liquidation in administration progress report scotland.

Download
2020-01-29Insolvency

Liquidation in administration progress report scotland.

Download
2019-11-28Insolvency

Liquidation in administration extension of period scotland.

Download
2019-07-25Insolvency

Liquidation in administration progress report scotland.

Download
2019-03-14Insolvency

Liquidation in administration deemed proposal scotland.

Download
2019-02-25Insolvency

Liquidation in administration proposals scotland.

Download
2018-12-10Address

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

Download
2018-12-10Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.