ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaghmor North Bank Street Limited

Beaghmor North Bank Street Limited is a dissolved company incorporated on 6 August 2008 with the registered office located in Edinburgh, City of Edinburgh. Beaghmor North Bank Street Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 20 September 2014 (11 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
SC346694
Private limited company
Scottish Company
Age
17 years
Incorporated 6 August 2008
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
FRP ADVISORY LLP
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
-
Director • Irish • Lives in Ireland • Born in Apr 1957
Director • British • Lives in UK • Born in Mar 1975
Director • Irish • Lives in Isle Of Man • Born in Sep 1949
Director • Irish • Lives in Ireland • Born in Nov 1962
Director • Irish • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Packfinal
Michael Clifford is a mutual person.
Active
CSG Projects Limited
Christopher John Stewart and Davidson Chalmers (Secretarial Services) Limited are mutual people.
Active
Michigan Property (Hamilton) Limited
Terence Cassidy and Davidson Chalmers (Secretarial Services) Limited are mutual people.
Active
CSG Glasgow Limited
Davidson Chalmers (Secretarial Services) Limited and Christopher John Stewart are mutual people.
Active
Glenample Limited
Christopher John Stewart and Davidson Chalmers (Secretarial Services) Limited are mutual people.
Active
CSG Hotels And Apartments Limited
Christopher John Stewart and Davidson Chalmers (Secretarial Services) Limited are mutual people.
Active
Lateral City Limited
Christopher John Stewart and Davidson Chalmers (Secretarial Services) Limited are mutual people.
Active
Urbanite Investments Limited
Christopher John Stewart and Davidson Chalmers (Secretarial Services) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2010)
Period Ended
31 Aug 2010
For period 31 Aug31 Aug 2010
Traded for 12 months
Cash in Bank
£2.61K
Increased by £2.61K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.37M
Increased by £1.37M (+36010%)
Total Liabilities
-£1.5M
Increased by £1.42M (+1617%)
Net Assets
-£130.26K
Decreased by £46.5K (+56%)
Debt Ratio (%)
109%
Decreased by 2193.56% (-95%)
Latest Activity
Dissolved After Liquidation
11 Years Ago on 20 Sep 2014
Insolvency Filed
11 Years Ago on 20 Jun 2014
Registered Address Changed
11 Years Ago on 12 Dec 2013
Registered Address Changed
13 Years Ago on 18 Sep 2012
Confirmation Submitted
14 Years Ago on 12 Aug 2011
Small Accounts Submitted
14 Years Ago on 3 Jun 2011
Noel Greene Details Changed
15 Years Ago on 5 Aug 2010
Terence Cassidy Details Changed
15 Years Ago on 5 Aug 2010
Michael Clifford Details Changed
15 Years Ago on 5 Aug 2010
Christopher John Stewart Details Changed
15 Years Ago on 5 Aug 2010
Get Credit Report
Discover Beaghmor North Bank Street 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 20 Sep 2014
Return of final meeting of voluntary winding up
Submitted on 20 Jun 2014
Insolvency filing
Submitted on 20 Jun 2014
Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
Submitted on 12 Dec 2013
Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 18 September 2012
Submitted on 18 Sep 2012
Resolutions
Submitted on 23 Dec 2011
Second filing of AR01 previously delivered to Companies House made up to 6 August 2010
Submitted on 12 Aug 2011
Annual return made up to 6 August 2011 with full list of shareholders
Submitted on 12 Aug 2011
Total exemption small company accounts made up to 31 August 2010
Submitted on 3 Jun 2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
Submitted on 6 May 2011
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year