BEORNWOOD LIMITED
DUNOON

Hellopages » Argyll and Bute » Argyll and Bute » PA23 7UN

Company number SC168418
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address GLENSTRIVEN HOUSE GLENSTRIVEN ESTATE, TOWARD, DUNOON, ARGYLL, PA23 7UN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEORNWOOD LIMITED are www.beornwood.co.uk, and www.beornwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Branchton Rail Station is 10.2 miles; to Drumfrochar Rail Station is 11.3 miles; to Greenock West Rail Station is 11.6 miles; to Garelochhead Rail Station is 13 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beornwood Limited is a Private Limited Company. The company registration number is SC168418. Beornwood Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Beornwood Limited is Glenstriven House Glenstriven Estate Toward Dunoon Argyll Pa23 7un. . BLACKER, Peter Gordon is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary CRESSWELL, Graeme David has been resigned. Director BISHOP, Charles Edward Pearson has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director WESTERBERG, Sven Valter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BLACKER, Peter Gordon
Appointed Date: 12 May 1997
79 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 04 June 1997
Appointed Date: 20 September 1996

Secretary
CRESSWELL, Graeme David
Resigned: 22 August 2013
Appointed Date: 04 June 1997

Director
BISHOP, Charles Edward Pearson
Resigned: 30 May 2008
Appointed Date: 10 February 2003
58 years old

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 25 September 1996
Appointed Date: 20 September 1996
71 years old

Director
WESTERBERG, Sven Valter
Resigned: 12 May 1997
Appointed Date: 25 September 1996
96 years old

Persons With Significant Control

Mr Luke James Blacker
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

BEORNWOOD LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 20 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,500,001

07 Oct 2015
Director's details changed for Mr Peter Gordon Blacker on 1 April 2015
...
... and 66 more events
16 May 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 1997
£ nc 1000/2000000 15/05/97
07 Oct 1996
New director appointed
07 Oct 1996
Director resigned
20 Sep 1996
Incorporation

BEORNWOOD LIMITED Charges

17 February 2010
Standard security
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Knockdow estate toward dunoon argyll.
12 December 2005
Standard security
Delivered: 16 December 2005
Status: Satisfied on 17 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Knockdow estate, argyll.
8 June 2001
Standard security
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground lying at loch eck (coylett inn).
19 May 1997
Standard security
Delivered: 28 May 1997
Status: Satisfied on 17 February 2010
Persons entitled: The United Bank of Kuwait PLC
Description: The land and estate of knockdow,argyll.
15 May 1997
Bond & floating charge
Delivered: 28 May 1997
Status: Satisfied on 20 September 2008
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets present and future…