TONY BEAL GROUP LIMITED
GLASGOW GREENVIEW APPROACH LIMITED

Hellopages » Glasgow City » Glasgow City » G69 7UF
Company number SC230079
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address 18 STATION ROAD, BAILLIESTON, GLASGOW, G69 7UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TONY BEAL GROUP LIMITED are www.tonybealgroup.co.uk, and www.tony-beal-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Tony Beal Group Limited is a Private Limited Company. The company registration number is SC230079. Tony Beal Group Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of Tony Beal Group Limited is 18 Station Road Baillieston Glasgow G69 7uf. . BEAL, David John Anthony is a Director of the company. Secretary BEAL, James Ross has been resigned. Secretary BEAL, Simon Arthur has been resigned. Secretary BEAL, Victoria Katherine has been resigned. Secretary COLLINS, Brendan Anthony has been resigned. Secretary COOK, Graeme James has been resigned. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary HOWIESON, Paul has been resigned. Secretary MCDONALD, Alasdair Moodie has been resigned. Secretary REYNOLDS, Mary Boylan Carmichael has been resigned. Director BEAL, James Ross has been resigned. Director BEAL, James Ross has been resigned. Director BEAL, John Anthony has been resigned. Director BEAL, Matilda has been resigned. Director BEAL, Simon Arthur has been resigned. Director BEAL, Simon Arthur has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director PITTMAN, Philip John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEAL, David John Anthony
Appointed Date: 03 October 2007
55 years old

Resigned Directors

Secretary
BEAL, James Ross
Resigned: 12 January 2007
Appointed Date: 18 December 2006

Secretary
BEAL, Simon Arthur
Resigned: 04 October 2007
Appointed Date: 29 January 2007

Secretary
BEAL, Victoria Katherine
Resigned: 22 January 2009
Appointed Date: 03 October 2007

Secretary
COLLINS, Brendan Anthony
Resigned: 22 July 2002
Appointed Date: 26 April 2002

Secretary
COOK, Graeme James
Resigned: 30 September 2005
Appointed Date: 20 July 2004

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 08 April 2002

Secretary
HOWIESON, Paul
Resigned: 18 October 2002
Appointed Date: 22 July 2002

Secretary
MCDONALD, Alasdair Moodie
Resigned: 18 December 2006
Appointed Date: 11 January 2006

Secretary
REYNOLDS, Mary Boylan Carmichael
Resigned: 29 July 2004
Appointed Date: 01 April 2003

Director
BEAL, James Ross
Resigned: 03 October 2007
Appointed Date: 23 November 2006
44 years old

Director
BEAL, James Ross
Resigned: 20 September 2006
Appointed Date: 08 August 2006
44 years old

Director
BEAL, John Anthony
Resigned: 12 January 2007
Appointed Date: 26 April 2002
85 years old

Director
BEAL, Matilda
Resigned: 20 September 2006
Appointed Date: 08 August 2006
81 years old

Director
BEAL, Simon Arthur
Resigned: 04 October 2007
Appointed Date: 21 March 2007
45 years old

Director
BEAL, Simon Arthur
Resigned: 20 September 2006
Appointed Date: 08 August 2006
45 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 26 April 2002
Appointed Date: 08 April 2002

Director
PITTMAN, Philip John
Resigned: 31 March 2007
Appointed Date: 20 September 2006
62 years old

TONY BEAL GROUP LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jun 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

02 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 62 more events
30 Apr 2002
New director appointed
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
30 Apr 2002
Registered office changed on 30/04/02 from: bonnington bond 2 anderson place edinburgh EH6 5NP
08 Apr 2002
Incorporation

TONY BEAL GROUP LIMITED Charges

4 October 2007
Floating charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 July 2002
Floating charge
Delivered: 6 August 2002
Status: Satisfied on 23 September 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…