- Company Overview for BEACON (NO 2) LIMITED (SC199217)
- Filing history for BEACON (NO 2) LIMITED (SC199217)
- People for BEACON (NO 2) LIMITED (SC199217)
- More for BEACON (NO 2) LIMITED (SC199217)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2010 | DS01 | Application to strike the company off the register | |
08 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
07 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
04 Mar 2009 | 288b | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED | |
20 Feb 2009 | 288b | Appointment Terminated Director and Secretary simon aves | |
12 Feb 2009 | 288a | Director appointed craig tedford | |
04 Feb 2009 | 288a | Director appointed william john payne | |
28 Jan 2009 | 288a | Director and secretary appointed anne louise oliver | |
08 Oct 2008 | 363a | Return made up to 25/08/08; full list of members | |
01 Aug 2008 | 288b | Appointment Terminated Director and Secretary mark stevens | |
31 Jul 2008 | 288a | Director and secretary appointed simon howard aves | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF | |
23 Jul 2008 | 288c | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ | |
19 Jun 2008 | AA | Accounts made up to 31 December 2007 | |
13 Sep 2007 | 363a | Return made up to 25/08/07; full list of members | |
09 Jul 2007 | AA | Accounts made up to 31 December 2006 | |
07 Sep 2006 | 363s | Return made up to 25/08/06; full list of members | |
07 Sep 2006 | 363(288) |
Director's particulars changed
|
|
14 Aug 2006 | AA | Accounts made up to 31 December 2005 | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX | |
03 Oct 2005 | AA | Accounts made up to 31 December 2004 | |
01 Sep 2005 | 363s | Return made up to 25/08/05; full list of members | |
02 Apr 2005 | 288c | Secretary's particulars changed;director's particulars changed |