ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beulah Packaging Cards Limited

Beulah Packaging Cards Limited is a dissolved company incorporated on 24 April 1979 with the registered office located in Aberdeen, City of Aberdeen. Beulah Packaging Cards Limited was registered 46 years ago.
Status
Dissolved
Dissolved on 11 November 2014 (11 years ago)
Was 35 years old at the time of dissolution
Via compulsory strike-off
Company No
SC067666
Private limited company
Scottish Company
Age
46 years
Incorporated 24 April 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
37 Albyn Place
Aberdeen
AB10 1JB
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Secretary • British • Born in Feb 1946
Director • British • Lives in UK • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Packprint Limited
Mark Barry Tanner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Mar 2010
For period 31 Mar31 Mar 2010
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£191.94K
Increased by £29.71K (+18%)
Total Liabilities
-£288.17K
Increased by £19.75K (+7%)
Net Assets
-£96.23K
Increased by £9.97K (-9%)
Debt Ratio (%)
150%
Decreased by 15.33% (-9%)
Latest Activity
Compulsory Dissolution
11 Years Ago on 11 Nov 2014
Registered Address Changed
14 Years Ago on 28 Jun 2011
Wind Up Notice
14 Years Ago on 13 Jun 2011
Court Order to Wind Up
14 Years Ago on 13 Jun 2011
Small Accounts Submitted
15 Years Ago on 5 Oct 2010
David Joseph Hammond Details Changed
15 Years Ago on 8 Apr 2010
Mark Barry Tanner Details Changed
15 Years Ago on 8 Apr 2010
Confirmation Submitted
15 Years Ago on 8 Apr 2010
David Joseph Hammond Details Changed
16 Years Ago on 22 May 2009
David Joseph Hammond Details Changed
16 Years Ago on 22 May 2009
Get Credit Report
Discover Beulah Packaging Cards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Nov 2014
Notice of final meeting of creditors
Submitted on 11 Aug 2014
Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 28 June 2011
Submitted on 28 Jun 2011
Court order notice of winding up
Submitted on 13 Jun 2011
Notice of winding up order
Submitted on 13 Jun 2011
Resolutions
Submitted on 8 Jun 2011
Total exemption small company accounts made up to 31 March 2010
Submitted on 5 Oct 2010
Annual return made up to 29 March 2010 with full list of shareholders
Submitted on 8 Apr 2010
Director's details changed for Mark Barry Tanner on 8 April 2010
Submitted on 8 Apr 2010
Director's details changed for David Joseph Hammond on 8 April 2010
Submitted on 8 Apr 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year