TONY BEAL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 7UF

Company number SC067541
Status Active
Incorporation Date 4 April 1979
Company Type Private Limited Company
Address 18 STATION ROAD, BAILLIESTON, GLASGOW, G69 7UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TONY BEAL LIMITED are www.tonybeal.co.uk, and www.tony-beal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Tony Beal Limited is a Private Limited Company. The company registration number is SC067541. Tony Beal Limited has been working since 04 April 1979. The present status of the company is Active. The registered address of Tony Beal Limited is 18 Station Road Baillieston Glasgow G69 7uf. . BEAL, David John Anthony is a Director of the company. Secretary BEAL, David John Anthony has been resigned. Secretary BEAL, James Ross has been resigned. Secretary BEAL, Simon Arthur has been resigned. Secretary BEAL, Victoria Katherine has been resigned. Secretary COOK, Graeme James has been resigned. Secretary HOWIESON, Paul has been resigned. Secretary MCDONALD, Alasdair Moodie has been resigned. Secretary REYNOLDS, Mary Boylan Carmichael has been resigned. Secretary STANTON, Ann has been resigned. Director BEAL, David John Anthony 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. The company operates in "Other manufacturing n.e.c.".


Current Directors

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

Resigned Directors

Secretary
BEAL, David John Anthony
Resigned: 26 July 2002
Appointed Date: 01 October 1997

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

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: 28 November 2002

Secretary
STANTON, Ann
Resigned: 01 October 1997

Director
BEAL, David John Anthony
Resigned: 26 July 2002
Appointed Date: 01 March 1999
55 years old

Director
BEAL, James Ross
Resigned: 03 October 2007
Appointed Date: 08 August 2006
43 years old

Director
BEAL, John Anthony
Resigned: 12 January 2007
84 years old

Director
BEAL, Matilda
Resigned: 20 September 2006
Appointed Date: 08 August 2006
80 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

Persons With Significant Control

Mr David John Anthony Beal
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

TONY BEAL LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000

02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 106 more events
26 Feb 1987
Return made up to 31/12/86; full list of members

16 Jun 1986
Accounting reference date shortened from 31/03 to 30/04

01 Jun 1982
Accounts made up to 31 March 1982
01 Jul 1980
Accounts made up to 31 March 1980
04 Apr 1979
Incorporation

TONY BEAL LIMITED Charges

15 January 2010
Floating charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
15 October 2007
Standard security
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on the south west side of station road…
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…
19 August 1991
Legal charge
Delivered: 22 August 1991
Status: Satisfied on 30 September 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 loomer road, chesterton, stoke-on-trent.
22 June 1990
Mortgage
Delivered: 27 June 1990
Status: Satisfied on 23 September 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property 3 loomer road chesterton, stoke on trent…
24 June 1980
Standard security
Delivered: 30 June 1980
Status: Satisfied on 26 May 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land relative to a disposition by william law.
5 July 1979
Floating charge
Delivered: 20 July 1979
Status: Satisfied on 23 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…