Advanced company searchLink opens in new window

BEYOND GREEN ADVISORS LTD

Company number SC328821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
11 Apr 2022 AD03 Register(s) moved to registered inspection location 14 Ravensheugh Road Ravensheugh Road Musselburgh EH21 7PU
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
30 Jan 2021 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
16 Feb 2020 AD01 Registered office address changed from 12 Lower Ground Floor South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 16 February 2020
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Sep 2019 TM01 Termination of appointment of Lisa Denise Bertrand as a director on 30 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from Level 4 Alrick Building Max Born Crescent Edinburgh EH9 3BF Scotland to 14 Ravensheugh Road Ravensheugh Road Musselburgh EH21 7PU
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
18 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of rod shares of £0.01 each up to an aggregate nominal value amount of £100 and exprie on fifth anniversary of date resolution was passed. 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 114.9
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 100
15 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 AP01 Appointment of Ms Lisa Denise Bertrand as a director on 1 November 2017
19 Oct 2017 AD01 Registered office address changed from Alrick Building Max Born Crescent Edinburgh EH9 3BF Scotland to 12 Lower Ground Floor South Charlotte Street Edinburgh EH2 4AX on 19 October 2017