Advanced company searchLink opens in new window

BEANSCENE SCOTLAND LIMITED

Company number SC369784

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 O/C EARLY DISS Order of court for early dissolution
15 Jan 2015 AD01 Registered office address changed from 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland to 141 Bothwell Street Glasgow G2 7EQ on 15 January 2015
05 Jan 2015 CO4.2(Scot) Court order notice of winding up
05 Jan 2015 4.2(Scot) Notice of winding up order
30 Sep 2014 AD01 Registered office address changed from Unit 2/3 Museum Business Park Woodhead Road Glasgow G53 7NN Scotland to 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 30 September 2014
24 Jun 2014 AD01 Registered office address changed from 1-3 Helena Place, Busby Road Clarkston Glasgow G76 7RB on 24 June 2014
24 Mar 2014 TM01 Termination of appointment of Fiona Hamilton as a director
24 Mar 2014 AP01 Appointment of Stuart Leitch Mckenzie as a director
20 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 AD01 Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY Scotland on 20 December 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AD01 Registered office address changed from 40 Gower Street Glasgow G51 1PH United Kingdom on 29 February 2012
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
26 May 2010 TM02 Termination of appointment of Iain Macleod as a secretary
26 May 2010 TM01 Termination of appointment of Iain Macleod as a director
24 May 2010 AP01 Appointment of Mr Iain Macleod as a director
24 May 2010 AP03 Appointment of Mr Iain Macleod as a secretary