BEIC BOOKS LTD

185 St. John's Road, Edinburgh, EH12 7SL, United Kingdom
StatusACTIVE
Company No.SC554454
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 10 days
JurisdictionScotland

SUMMARY

BEIC BOOKS LTD is an active private limited company with number SC554454. It was incorporated 7 years, 4 months, 10 days ago, on 12 January 2017. The company address is 185 St. John's Road, Edinburgh, EH12 7SL, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 27 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: 185 st. John's Road Edinburgh EH12 7SL

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

Change date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Ricky Philips

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Ms Jojo Hernandez

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ricky Philips

Change date: 2018-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2020

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-01

Officer name: Ms Jojo Hernandez

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Ms Jojo Hernandez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-02

New address: 64a Cumberland Street Edinburgh EH3 6RE

Old address: 12 st. Stephen Street Stockbridge Edinburgh EH3 5AL Scotland

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EGLINTON FOODS LIMITED

130 EUREKA PARK,ASHFORD,TN25 4AZ

Number:07057975
Status:ACTIVE
Category:Private Limited Company

ELLMAR FOX LTD.

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:07254804
Status:LIQUIDATION
Category:Private Limited Company

LONDON ALFA LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:09806964
Status:ACTIVE
Category:Private Limited Company

MIDLAND MAIN LINE LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE,BIRMINGHAM,B5 6DD

Number:03007934
Status:ACTIVE
Category:Private Limited Company

OVERSEAS FILIPINO NETWORK LIMITED

19 ASTLEY HALL DR ASTLEY HALL DRIVE,MANCHESTER,M29 7TX

Number:11871331
Status:ACTIVE
Category:Private Limited Company

SIMERGY LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:11584401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source