UKBizDB.co.uk

BEVOGUE LIMITED

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

This company is commonly known as Bevogue Limited. The company was founded 7 years ago and was given the registration number SC564402. The firm's registered office is in GLASGOW. You can find them at Unit 15 Tennant Avenue, East Kilbride, Glasgow, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BEVOGUE LIMITED
Company Number:SC564402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 15 Tennant Avenue, East Kilbride, Glasgow, Scotland, G74 5NA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Woodneuk Road, Glasgow, Scotland, G53 7QS

Director10 May 2022Active
Unit 15, Tennant Avenue, East Kilbride, Glasgow, Scotland, G74 5NA

Secretary02 April 2020Active
77, Woodneuk Road, Glasgow, Scotland, G53 7QS

Secretary10 May 2022Active
10, Livingstone Crescent, East Kilbride, Glasgow, Scotland, G75 0ER

Director14 November 2019Active
Unit 15, Tennant Avenue, East Kilbride, Glasgow, Scotland, G74 5NA

Director01 September 2019Active
105, Livingstone Drive, East Kilbride, Glasgow, Scotland, G75 0EW

Director14 November 2019Active
13, Cedar Place, Barrhead, Glasgow, Scotland, G78 2EJ

Director12 September 2019Active
Unit 17 Flexspace Hillington,, 68-74 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland, G52 4NQ

Director26 April 2017Active
100, Whitacres Road, Glasgow, Scotland, G53 7LJ

Director26 April 2017Active

People with Significant Control

Mr Manu Mathew
Notified on:10 May 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Scotland
Address:77, Woodneuk Road, Glasgow, Scotland, G53 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brintu Vazhapathra Paul
Notified on:15 January 2020
Status:Active
Date of birth:January 1979
Nationality:Indian
Country of residence:Scotland
Address:6, Napier Hill, Glasgow, Scotland, G75 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mukesh Mohan Pillai
Notified on:15 January 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:105, Livingstone Drive, Glasgow, Scotland, G75 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shoby Kuriakose
Notified on:15 January 2020
Status:Active
Date of birth:May 1981
Nationality:Indian
Country of residence:Scotland
Address:10, Livingstone Crescent, Glasgow, Scotland, G75 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sminu Gregorios
Notified on:01 November 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Scotland
Address:13, Cedar Place, Glasgow, Scotland, G78 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Diolin Abraham Sebastian
Notified on:26 April 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Scotland
Address:Unit 15, Tennant Avenue, Glasgow, Scotland, G74 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jobin Thampi
Notified on:26 April 2017
Status:Active
Date of birth:September 1995
Nationality:Indian
Country of residence:Scotland
Address:100, Whitacres Road, Glasgow, Scotland, G53 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Resolution

Resolution.

Download
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-07-07Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-08Dissolution

Dissolution application strike off company.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Address

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

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-23Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Persons with significant control

Change to a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.