- Company Overview for THE BEACH KIRKCALDY LTD (SC357630)
- Filing history for THE BEACH KIRKCALDY LTD (SC357630)
- People for THE BEACH KIRKCALDY LTD (SC357630)
- More for THE BEACH KIRKCALDY LTD (SC357630)
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 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | TM02 | Termination of appointment of Robert Francis Cooper as a secretary on 27 April 2021 | |
29 Apr 2021 | PSC01 | Notification of Anthony Logan as a person with significant control on 27 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Anthony Logan as a director on 27 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 15 Wemyss Buildings High Street Kirkcaldy KY1 1NT Scotland to Suite 341 4th Floor 93 Hope Street Street Glasgow G2 1PB on 29 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Robert Cooper as a person with significant control on 27 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Robert Francis Cooper as a director on 27 April 2021 | |
17 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB Scotland to 15 Wemyss Buildings High Street Kirkcaldy KY1 1NT on 15 September 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
08 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
20 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from 2 Linwell Court Kinghorn Road Burntisland Fife KY3 9LB to 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB on 6 December 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |