UKBizDB.co.uk

BEGINMAJOR LIMITED

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

This company is commonly known as Beginmajor Limited. The company was founded 28 years ago and was given the registration number 03161320. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BEGINMAJOR LIMITED
Company Number:03161320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 January 2022Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director20 October 2022Active
4 Murchison Road,Houston, Bridge Of Weir, Renfrewshire, PA6 7JU

Secretary06 March 1996Active
1 Glebe Court, Kilmarnock, KA1 3BD

Secretary20 April 2001Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Secretary01 April 2000Active
58 Kettilstoun Mains, Linlithgow, EH49 6SL

Secretary05 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1996Active
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

Director06 March 1996Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director07 January 2022Active
Gospatric House, Bankhead Road Dalmeny, Edinburgh, EH30 9TT

Director20 April 2001Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 May 2021Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director17 February 2006Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Director06 March 1996Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director17 February 2017Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director21 July 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 February 1996Active

People with Significant Control

Macdonald Hotels Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Change account reference date company previous shortened.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Change account reference date company previous extended.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.