BEO LIMITED
NORTH QUEENSFERRY

Hellopages » Fife » Fife » KY11 1ER

Company number SC169186
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address CARLINGNOSE STUDIOS, CARLINGNOSE POINT, NORTH QUEENSFERRY, FIFE, KY11 1ER
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of BEO LIMITED are www.beo.co.uk, and www.beo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Aberdour Rail Station is 4.6 miles; to South Gyle Rail Station is 6.3 miles; to Slateford Rail Station is 8.2 miles; to Lochgelly Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beo Limited is a Private Limited Company. The company registration number is SC169186. Beo Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of Beo Limited is Carlingnose Studios Carlingnose Point North Queensferry Fife Ky11 1er. . SHIELDS, Jane Leslie is a Secretary of the company. SHIELDS, Jane Leslie is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary CUNDALL, Janet has been resigned. Secretary FOREMAN, Andrew Kenneth has been resigned. Secretary LIVING WATER CHARITABLE TRUST has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director SMITH, Charles has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
SHIELDS, Jane Leslie
Appointed Date: 21 October 2011

Director
SHIELDS, Jane Leslie
Appointed Date: 21 October 1996
66 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 07 December 2001
Appointed Date: 21 October 1996

Secretary
CUNDALL, Janet
Resigned: 31 October 2004
Appointed Date: 24 October 2001

Secretary
FOREMAN, Andrew Kenneth
Resigned: 31 August 2010
Appointed Date: 31 October 2004

Secretary
LIVING WATER CHARITABLE TRUST
Resigned: 21 October 2011
Appointed Date: 07 December 2001

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 21 October 1996
Appointed Date: 21 October 1996
71 years old

Director
SMITH, Charles
Resigned: 21 October 1996
Appointed Date: 21 October 1996
64 years old

Persons With Significant Control

Director Jane Leslie Shields
Notified on: 21 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Director David Martin Shields
Notified on: 21 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEO LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 October 2016
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
23 Feb 2016
Accounts for a dormant company made up to 31 October 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

06 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 55 more events
28 Nov 1996
Company name changed beo games LIMITED\certificate issued on 29/11/96
12 Nov 1996
Director resigned
12 Nov 1996
Director resigned
12 Nov 1996
New director appointed
21 Oct 1996
Incorporation