About

Registered Number: SC170116
Date of Incorporation: 25/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2/2 307, West George Street,, Glasgow, G2 4LF

 

Based in Glasgow, Beaumont Pps Ltd was registered on 25 November 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRIE, Stephen George 01 July 2004 - 1
PHIMISTER, Andrew James 01 August 2003 13 February 2013 1
Secretary Name Appointed Resigned Total Appointments
WARD, Beverley 01 August 2003 28 October 2015 1
WRIGHT, Ellen Elizabeth 24 November 2001 01 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 July 2019
RP04CS01 - N/A 17 January 2019
SH06 - Notice of cancellation of shares 17 January 2019
RP04CS01 - N/A 17 January 2019
SH03 - Return of purchase of own shares 17 January 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 14 June 2018
PSC07 - N/A 08 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
AA - Annual Accounts 20 June 2016
MR04 - N/A 01 June 2016
MR01 - N/A 19 February 2016
AR01 - Annual Return 16 November 2015
TM02 - Termination of appointment of secretary 28 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
SH06 - Notice of cancellation of shares 12 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 December 2010
SH01 - Return of Allotment of shares 27 September 2010
AA - Annual Accounts 22 September 2010
RESOLUTIONS - N/A 21 May 2010
RESOLUTIONS - N/A 18 May 2010
RESOLUTIONS - N/A 18 May 2010
RESOLUTIONS - N/A 18 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
410(Scot) - N/A 16 June 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
RESOLUTIONS - N/A 15 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 30 September 2002
CERTNM - Change of name certificate 13 September 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 15 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
287 - Change in situation or address of Registered Office 02 January 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
225 - Change of Accounting Reference Date 19 December 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Outstanding

N/A

Floating charge 04 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.