Active
Company Information for BEAURIVER LIMITED
56 GEORGE STREET, EDINBURGH, EH2 2LR,
|
Company Registration Number
SC193387
Private Limited Company
Active |
Company Name | |
---|---|
BEAURIVER LIMITED | |
Legal Registered Office | |
56 GEORGE STREET EDINBURGH EH2 2LR Other companies in PH1 | |
Company Number | SC193387 | |
---|---|---|
Company ID Number | SC193387 | |
Date formed | 1999-02-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 14:03:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BeauRiver Energy LLC | 1900 Bridge Ln Unit 5B Steamboat Springs CO 80487 | Delinquent | Company formed on the 2017-07-12 | |
BEAURIVER ENERGY LLC | 1900 BRIDGE LN UNIT 5B STEAMBOAT SPR CO 80487 | Active | Company formed on the 2019-11-15 |
Officer | Role | Date Appointed |
---|---|---|
KAY LOUISE DAVIDSON |
||
ANN HERON GLOAG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMMERCIAL LEGAL CENTRE |
Company Secretary | ||
KIPPEN CAMPBELL WS |
Company Secretary | ||
KC NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUGLEN LIMITED | Director | 1999-03-15 | CURRENT | 1999-02-10 | Active | |
OS ASSETS LIMITED | Director | 1999-02-24 | CURRENT | 1999-02-22 | Active | |
APPINDALE LIMITED | Director | 1998-03-12 | CURRENT | 1998-03-04 | Active | |
HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED | Director | 1997-11-20 | CURRENT | 1997-10-13 | Active | |
FOREBROOK LIMITED | Director | 1997-11-04 | CURRENT | 1997-11-04 | Active | |
INTERWYND LIMITED | Director | 1997-11-04 | CURRENT | 1997-11-04 | Active | |
MOUNTSHORE LIMITED | Director | 1997-11-04 | CURRENT | 1997-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HERON GLOAG | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Commercial Legal Centre on 2018-02-20 | |
AP03 | Appointment of Mrs Kay Louise Davidson as company secretary on 2018-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM 36 Tay Street Perth Perthshire PH1 5TR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
CH01 | Director's details changed for Mrs Ann Heron Gloag on 2016-11-16 | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMMERCIAL LEGAL CENTRE on 2010-03-12 | |
CH01 | Director's details changed for Ann Heron Gloag on 2010-03-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 48 TAY STREET PERTH PH1 5TR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAURIVER LIMITED
Shareholder Funds | 2013-03-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as BEAURIVER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |