BEECH PROPERTY COMPANY LIMITED

Company Documents

DateDescription
13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM EAST KINGSWAY BUSINESS CENTRE MID CRAIGIE TRADING ESTATE MID CRAIGIE ROAD , DUNDEE ANGUS DD4 7RH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0831210010

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0831210007

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0831210009

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0831210008

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0831210011

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0831210012

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0831210013

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE REID LINTON

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0831210008

View Document

08/08/148 August 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

04/07/144 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0831210013

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0831210009

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0831210011

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0831210010

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0831210012

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0831210008

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0831210007

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

19/01/0719 January 2007 PARTIC OF MORT/CHARGE *****

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 30/03/04 TO 31/03/04

View Document

27/01/0427 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

15/07/0215 July 2002 PARTIC OF MORT/CHARGE *****

View Document

26/06/0226 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/00

View Document

15/11/0015 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0015 November 2000 ADOPT ARTICLES 10/11/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 APPROVED OFF MARKET PUR 13/01/00

View Document

10/02/0010 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/01/00

View Document

10/02/0010 February 2000 SHARES AGREEMENT OTC

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

20/01/0020 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 £ IC 2/1 13/01/00 £ SR 1@1=1

View Document

20/01/0020 January 2000 ALTERARTICLES13/01/00

View Document

20/01/0020 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: UNITS 10,11 AND 12, BLOCK 22 KILSPINDIE ROAD DUNSINANE INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 3JP

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 DEC MORT/CHARGE *****

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 PARTIC OF MORT/CHARGE *****

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: BLOCK 2, FULTON ROAD WESTER GOURDIE INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 4SW

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/03/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

28/03/8928 March 1989 ACCOUNTING REF. DATE SHORT FROM 15/05 TO 30/03

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 15/05/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 15/05/87

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: 42 BINSHALL STREET DUNDEE

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 15/05/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/05

View Document

10/09/8610 September 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 15/05/85

View Document

22/03/8422 March 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/849 January 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8316 May 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company