BOARDBEACH LIMITED
Status | ACTIVE |
Company No. | SC268898 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 19 years, 11 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
BOARDBEACH LIMITED is an active private limited company with number SC268898. It was incorporated 19 years, 11 months, 23 days ago, on 08 June 2004. The company address is 18 Queensgate, Inverness, IV1 1DJ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
New address: 18 Queensgate Inverness IV1 1DJ
Old address: 4 North Guildry Street Elgin IV30 1JR Scotland
Change date: 2023-10-27
Documents
Gazette filings brought up to date
Date: 14 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 11 Mar 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Change account reference date company previous extended
Date: 29 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP
New address: 4 North Guildry Street Elgin IV30 1JR
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-18
Charge number: SC2688980008
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2019
Action Date: 05 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2688980007
Charge creation date: 2019-09-05
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: C/O C/O Peter Saggers & Co Ltd Strath Bay House Gairloch Gairloch Ross-Shire IV21 2BS United Kingdom
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Old address: Commerce House, South Street Elgin Moray IV30 1JE
Change date: 2013-01-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person secretary company with change date
Date: 11 Jan 2013
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sobia Rasul
Change date: 2010-06-01
Documents
Annual return company with made up date
Date: 10 Jan 2013
Action Date: 08 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 08 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Nov 2012
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Legacy
Date: 14 Jul 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; no change of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Nov 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/06/04--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Oct 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Aug 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 29 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 25/06/04 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
NEWINGTON HOUSE GODSHILL ROAD,VENTNOR,PO38 2AG
Number: | 04837748 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN
Number: | 09074532 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, BUILDING 2 PEOPLE BUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW
Number: | 01812912 |
Status: | ACTIVE |
Category: | Public Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 11022245 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 FARFIELD PARK,ROTHERHAM,S63 5DB
Number: | 00716750 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PLOT 5 POTAGER PLACE HILLIERS LANE,LONDON,CR0 4FY
Number: | 11503445 |
Status: | ACTIVE |
Category: | Private Limited Company |