This company is commonly known as Tony Beal Group Limited. The company was founded 22 years ago and was given the registration number SC230079. The firm's registered office is in GLASGOW. You can find them at 18 Station Road, Baillieston, Glasgow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TONY BEAL GROUP LIMITED |
---|---|---|
Company Number | : | SC230079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 18 Station Road, Baillieston, Glasgow, G69 7UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moreland House, Cleish, Kinross-Shire, KY13 0LP | Director | 03 October 2007 | Active |
85 Parkholm Drive, Parklands Meadow, Park House, Glasgow, G53 7WQ | Secretary | 18 December 2006 | Active |
Flat 1/1, 13 Lawrie Street, Partick, Glasgow, G11 5NN | Secretary | 29 January 2007 | Active |
Moreland House, Cleish, Kinross-Shire, KY13 0LP | Secretary | 03 October 2007 | Active |
39 Aytoun Road, Glasgow, G41 5HW | Secretary | 26 April 2002 | Active |
4 Broomvale Drive, Newton Mearns, Glasgow, G77 5NN | Secretary | 20 July 2004 | Active |
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP | Secretary | 08 April 2002 | Active |
33 Hazelwood Road, Bridge Of Weir, PA11 3DX | Secretary | 22 July 2002 | Active |
Hollybank, The Fleurs, Falkland, Cupar, KY15 7AL | Secretary | 11 January 2006 | Active |
42 Muir Street, Hamilton, ML3 6EU | Secretary | 01 April 2003 | Active |
85 Parkholm Drive, Parklands Meadow, Park House, Glasgow, G53 7WQ | Director | 23 November 2006 | Active |
85 Parkholm Drive, Parklands Meadow, Park House, Glasgow, G53 7WQ | Director | 08 August 2006 | Active |
10 Princes Gate, Bothwell, Glasgow, G71 8SP | Director | 26 April 2002 | Active |
85 Parkholm Drive, Parklands Meadow, Parkhouse, Glasgow, G53 7WQ | Director | 08 August 2006 | Active |
Flat 1/1, 13 Lawrie Street, Partick, Glasgow, G11 5NN | Director | 21 March 2007 | Active |
Flat 1/1, 13 Lawrie Street, Partick, Glasgow, G11 5NN | Director | 08 August 2006 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 08 April 2002 | Active |
2 Craigievar Place, West Acres, Newton Mearns, Glasgow, G77 6YE | Director | 20 September 2006 | Active |
Mr David John Anthony Beal | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Moreland House, Cleish, Kinross, Scotland, KY13 0LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.