ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaghmor Property Limited

Beaghmor Property Limited is a dissolved company incorporated on 28 August 2007 with the registered office located in Glasgow, City of Glasgow. Beaghmor Property Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 25 January 2019 (6 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
SC329983
Private limited company
Scottish Company
Age
18 years
Incorporated 28 August 2007
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
Contact
Address
JOHNSTON CARMICHAEL
227 West George Street
Glasgow
G2 2ND
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
-
Director • British • Lives in UK • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSG Projects Limited
Davidson Chalmers Stewart (Secretarial Services) Limited and Christopher John Stewart are mutual people.
Active
CSG Glasgow Limited
Davidson Chalmers Stewart (Secretarial Services) Limited and Christopher John Stewart are mutual people.
Active
Glenample Limited
Christopher John Stewart and Davidson Chalmers Stewart (Secretarial Services) Limited are mutual people.
Active
CSG Hotels And Apartments Limited
Christopher John Stewart and Davidson Chalmers Stewart (Secretarial Services) Limited are mutual people.
Active
Lateral City Limited
Christopher John Stewart and Davidson Chalmers Stewart (Secretarial Services) Limited are mutual people.
Active
Urbanite Investments Limited
Christopher John Stewart and Davidson Chalmers Stewart (Secretarial Services) Limited are mutual people.
Active
CSG Hamilton Place Limited
Christopher John Stewart and Davidson Chalmers Stewart (Secretarial Services) Limited are mutual people.
Active
CSG Commercial Limited
Christopher John Stewart and Davidson Chalmers Stewart (Secretarial Services) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Aug 2013
For period 31 Aug31 Aug 2013
Traded for 12 months
Cash in Bank
£385.35K
Increased by £348.38K (+942%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£633.44K
Increased by £399.66K (+171%)
Total Liabilities
-£731.99K
Decreased by £215.12K (-23%)
Net Assets
-£98.55K
Increased by £614.78K (-86%)
Debt Ratio (%)
116%
Decreased by 289.57% (-71%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 25 Jan 2019
Registered Address Changed
9 Years Ago on 2 Mar 2016
Confirmation Submitted
9 Years Ago on 24 Dec 2015
Terence Cassidy Resigned
10 Years Ago on 23 Jun 2015
Michael Clifford Resigned
10 Years Ago on 23 Jun 2015
Brian Greene Resigned
10 Years Ago on 23 Jun 2015
Confirmation Submitted
11 Years Ago on 10 Sep 2014
Registered Address Changed
11 Years Ago on 19 Aug 2014
Small Accounts Submitted
11 Years Ago on 2 Jul 2014
Confirmation Submitted
11 Years Ago on 8 Oct 2013
Get Credit Report
Discover Beaghmor Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jan 2019
Return of final meeting of voluntary winding up
Submitted on 25 Oct 2018
Registered office address changed from C/O C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 March 2016
Submitted on 2 Mar 2016
Resolutions
Submitted on 2 Mar 2016
Annual return made up to 28 August 2015 with full list of shareholders
Submitted on 24 Dec 2015
Termination of appointment of Brian Greene as a director on 23 June 2015
Submitted on 3 Sep 2015
Termination of appointment of Michael Clifford as a director on 23 June 2015
Submitted on 3 Sep 2015
Termination of appointment of Terence Cassidy as a director on 23 June 2015
Submitted on 3 Sep 2015
Annual return made up to 28 August 2014 with full list of shareholders
Submitted on 10 Sep 2014
Registered office address changed from 19 Rutland Square Edinburgh Lothian EH1 2BB to C/O C/O Chris Stewart Group the Tower 7 Advocate's Close Edinburgh EH1 1ND on 19 August 2014
Submitted on 19 Aug 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year