• UK
  • THE BEACH KIRKCALDY LTD - Suite 341 4th Floor 93 Hope Street Street, Glasgow, G2 1PB, Scotland, United Kingdom

Company Information

Company registration number
SC357630
Company Status
LIVE
Country
United Kingdom
Registered Address
Suite 341 4th Floor 93 Hope Street Street
Glasgow
G2 1PB
Scotland
Suite 341 4th Floor 93 Hope Street Street, Glasgow, G2 1PB, Scotland UK

Management

Managing Directors
LOGAN, Anthony
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-04-02
Age Of Company
2009-04-02 15 years
SIC/NACE
96020

Ownership

Beneficial Owners
Mr Robert Cooper
-
Mr Anthony Logan

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2022-01-31
Last Date: 2020-04-30
Last Return Made Up To:
2012-04-02
Annual Return
Due Date: 2021-05-14
Last Date: 2020-04-02

THE BEACH KIRKCALDY LTD Company Description

THE BEACH KIRKCALDY LTD is a ltd registered in United Kingdom with the Company reg no SC357630. Its current trading status is "live". It was registered 2009-04-02. It has declared SIC or NACE codes as "96020". It has 1 director The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-02.It can be contacted at Suite 341 4Th Floor 93 Hope Street Street .
More information

Get THE BEACH KIRKCALDY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: The Beach Kirkcaldy Ltd - Suite 341 4th Floor 93 Hope Street Street, Glasgow, G2 1PB, Scotland, United Kingdom

2009-04-02 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for THE BEACH KIRKCALDY LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-compulsory (2021-07-20) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2021-07-29) - DISS16(SOAS)

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-04-29) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-04-29) - PSC07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-04-29) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-04-29) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-04-29) - PSC01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2021-04-29) - TM02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2020-01-29) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-09-15) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2020-09-17) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-12-08) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-06-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-25) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-12-06) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-05-16) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-05) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-06-19) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-02) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-02) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2010-09-24) - AA

    Add to Cart
     
  • incorporation-company (2009-04-02) - NEWINC

    Add to Cart
     

expand_less