Advanced company searchLink opens in new window

BEAGHMOR ELIE HOUSE LIMITED

Company number SC378839

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)
27 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 Mar 2016 AD01 Registered office address changed from 12-16 Hope Street Edinburgh EH2 4DB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 March 2016
02 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
23 Dec 2015 AA01 Previous accounting period shortened from 25 March 2015 to 24 March 2015
03 Sep 2015 TM01 Termination of appointment of Brian Greene as a director on 23 June 2015
03 Sep 2015 TM01 Termination of appointment of Terence Cassidy as a director on 23 June 2015
03 Sep 2015 TM01 Termination of appointment of Michael Clifford as a director on 23 June 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
20 Mar 2015 AA01 Previous accounting period shortened from 26 March 2014 to 25 March 2014
24 Dec 2014 AA01 Previous accounting period shortened from 27 March 2014 to 26 March 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
24 Mar 2014 AA01 Previous accounting period shortened from 28 March 2013 to 27 March 2013
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2013 AA01 Previous accounting period shortened from 29 March 2013 to 28 March 2013
08 Aug 2013 AA01 Current accounting period shortened from 30 March 2012 to 29 March 2012
20 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Terence Cassidy on 28 May 2010
04 Jan 2013 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
21 Nov 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
09 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
31 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
31 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3