Founded in 2007, Noah Beers Ltd are based in Glasgow, it's status is listed as "Active". The organisation has one director listed as Mckenzie, David James at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENZIE, David James | 21 January 2008 | 06 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 25 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2019 | |
CS01 - N/A | 15 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
AA - Annual Accounts | 18 September 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 11 November 2016 | |
AA01 - Change of accounting reference date | 28 September 2016 | |
MR04 - N/A | 14 July 2016 | |
MR01 - N/A | 07 January 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 15 August 2014 | |
AR01 - Annual Return | 06 January 2014 | |
MR04 - N/A | 17 July 2013 | |
AA - Annual Accounts | 26 June 2013 | |
MR01 - N/A | 18 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
AD01 - Change of registered office address | 26 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 13 January 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 October 2011 | |
AA - Annual Accounts | 09 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 April 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AA01 - Change of accounting reference date | 08 March 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AD01 - Change of registered office address | 10 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
RESOLUTIONS - N/A | 18 January 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
RESOLUTIONS - N/A | 24 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2009 | |
363a - Annual Return | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
225 - Change of Accounting Reference Date | 28 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
CERTNM - Change of name certificate | 24 January 2008 | |
NEWINC - New incorporation documents | 20 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 January 2016 | Outstanding |
N/A |
A registered charge | 03 June 2013 | Fully Satisfied |
N/A |
Floating charge | 07 October 2011 | Fully Satisfied |
N/A |