ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beechmount Limited

Beechmount Limited is a liquidation company incorporated on 5 March 1996 with the registered office located in Glasgow, City of Glasgow. Beechmount Limited was registered 29 years ago.
Status
Liquidation
Company No
SC163870
Private limited company
Scottish Company
Age
29 years
Incorporated 5 March 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2006 days
Dated 25 February 2019 (6 years ago)
Next confirmation dated 25 February 2020
Was due on 10 March 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1450 days
For period 1 Jul17 Dec 2019 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 17 December 2020
Was due on 17 September 2021 (3 years ago)
Contact
Address
Wylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Same address for the past 4 years
Telephone
01603479964
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in Monaco • Born in Jul 1953
Director • Property Developer • British • Lives in UK • Born in Mar 1954
Mr Keith Briggs Stephen
PSC • British • Lives in UK • Born in Mar 1954
Mr Iain Prentice Rodger Dewar
PSC • British • Lives in Monaco • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Middleton & Townsend Limited
Iain Prentice Rodger Dewar is a mutual person.
Active
Colonnade Properties Limited
Keith Briggs Stephen is a mutual person.
Active
Glenterrin Limited
M & M Company Secretaries Limited is a mutual person.
Active
Craig Homes Limited
M & M Company Secretaries Limited is a mutual person.
Active
Kurita UK Ltd
M & M Company Secretaries Limited is a mutual person.
Active
McKay Limited
Iain Prentice Rodger Dewar is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
17 Dec 2019
For period 17 Jun17 Dec 2019
Traded for 6 months
Cash in Bank
£1.25K
Decreased by £114 (-8%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.14M
Decreased by £50.58K (-2%)
Total Liabilities
-£888.88K
Decreased by £18.73K (-2%)
Net Assets
£2.25M
Decreased by £31.85K (-1%)
Debt Ratio (%)
28%
Decreased by 0.14% (-0%)
Latest Activity
Registered Address Changed
4 Years Ago on 12 May 2021
Full Accounts Submitted
5 Years Ago on 3 Aug 2020
Accounting Period Shortened
5 Years Ago on 27 Jul 2020
Full Accounts Submitted
5 Years Ago on 18 May 2020
Full Accounts Submitted
5 Years Ago on 18 May 2020
Full Accounts Submitted
5 Years Ago on 18 May 2020
Mr Keith Briggs Stephen Details Changed
5 Years Ago on 1 Apr 2020
Registered Address Changed
5 Years Ago on 20 Dec 2019
Registered Address Changed
6 Years Ago on 21 Jun 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 27 Mar 2019
Get Credit Report
Discover Beechmount Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Mlm Solutions 4/2 West Regent Street Glasgow G2 2QD to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 12 May 2021
Submitted on 12 May 2021
Total exemption full accounts made up to 17 December 2019
Submitted on 3 Aug 2020
Previous accounting period shortened from 30 June 2020 to 17 December 2019
Submitted on 27 Jul 2020
Total exemption full accounts made up to 30 June 2018
Submitted on 18 May 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 18 May 2020
Total exemption full accounts made up to 30 June 2017
Submitted on 18 May 2020
Director's details changed for Mr Keith Briggs Stephen on 1 April 2020
Submitted on 27 Apr 2020
Registered office address changed from Campbell Dallas Westfield Park Dalkeith EH22 3FB Scotland to C/O Mlm Solutions 4/2 West Regent Street Glasgow G2 2QD on 20 December 2019
Submitted on 20 Dec 2019
Submitted on 20 Dec 2019
Registered office address changed from Beechmount House 102 Corstorphine Road Edinburgh Midlothian EH12 6TZ to Campbell Dallas Westfield Park Dalkeith EH22 3FB on 21 June 2019
Submitted on 21 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year