BECKFORD CAPITAL LIMITED
Status | DISSOLVED |
Company No. | SC378931 |
Category | Private Limited Company |
Incorporated | 20 May 2010 |
Age | 14 years, 16 days |
Jurisdiction | Scotland |
Dissolution | 25 Dec 2013 |
Years | 10 years, 5 months, 11 days |
SUMMARY
BECKFORD CAPITAL LIMITED is an dissolved private limited company with number SC378931. It was incorporated 14 years, 16 days ago, on 20 May 2010 and it was dissolved 10 years, 5 months, 11 days ago, on 25 December 2013. The company address is Cornerstone Cornerstone, Glasgow, G2 2BA.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 25 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Liquidation miscellaneous
Date: 25 Sep 2013
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-06
Old address: Sutherland House 149 st Vincent Street Glasgow G2 5NW United Kingdom
Documents
Termination director company with name termination date
Date: 24 May 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-18
Officer name: Jack Charles Ogston
Documents
Resolution
Date: 24 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Jun 2011
Action Date: 23 May 2011
Category: Capital
Type: SH01
Capital : 13,616.84 GBP
Date: 2011-05-23
Documents
Resolution
Date: 07 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 26 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jul 2010
Action Date: 21 Jul 2010
Category: Capital
Type: SH01
Capital : 1,736.84 GBP
Date: 2010-07-21
Documents
Capital alter shares subdivision
Date: 26 Jul 2010
Action Date: 21 Jul 2010
Category: Capital
Type: SH02
Date: 2010-07-21
Documents
Capital variation of rights attached to shares
Date: 26 Jul 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Jul 2010
Category: Capital
Type: SH08
Documents
Notice restriction on company articles
Date: 26 Jul 2010
Category: Change-of-constitution
Type: CC01
Documents
Some Companies
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | OC303023 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GMB PROPERTY INVESTMENTS LIMITED
14 LANCUT HILL,RUGBY,CV23 0JR
Number: | 11319475 |
Status: | ACTIVE |
Category: | Private Limited Company |
HR GO EDUCATION RECRUITMENT LIMITED
WELLINGTON HOUSE,ASHFORD,TN23 1RE
Number: | 04475147 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASCOT HOUSE,WOKINGHAM,RG40 2NW
Number: | 06072835 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32, LLYS EDMUND PRYS,ST ASAPH,LL17 0JA
Number: | 05822471 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WARMFIELD LANE,WAKEFIELD,WF1 5TL
Number: | 11194320 |
Status: | ACTIVE |
Category: | Private Limited Company |