Advanced company searchLink opens in new window

BEACHSTAMP LIMITED

Company number SC353866

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)
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
22 Jan 2015 CH01 Director's details changed for Ian Dyer Cowie on 1 January 2015
22 Jan 2015 CH01 Director's details changed for Hiezel Margaret Cowie on 1 January 2015
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
22 Jan 2014 CH04 Secretary's details changed for Infinity Secretaries Limited on 1 January 2014
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 CH04 Secretary's details changed for Infinity Secretaries Limited on 24 February 2012
23 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 AD01 Registered office address changed from 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL on 30 August 2011
12 May 2011 TM02 Termination of appointment of Hall Morrice Secretaries Limited as a secretary
12 May 2011 AP04 Appointment of Infinity Secretaries Limited as a secretary
24 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 TM02 Termination of appointment of Hiezel Cowie as a secretary
22 Jan 2010 AP04 Appointment of Hall Morrice Secretaries Limited as a secretary
12 May 2009 287 Registered office changed on 12/05/2009 from 5 rubislaw den south aberdeen AB15 4BD
04 Feb 2009 287 Registered office changed on 04/02/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ
04 Feb 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010