BEYARD SERVICES LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 1RB

Company number SC142145
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address AIRLINK BUSINESS CENTRE, 24 CLARK STREET, PAISLEY, RENFREWSHIRE, PA3 1RB
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of BEYARD SERVICES LIMITED are www.beyardservices.co.uk, and www.beyard-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Beyard Services Limited is a Private Limited Company. The company registration number is SC142145. Beyard Services Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Beyard Services Limited is Airlink Business Centre 24 Clark Street Paisley Renfrewshire Pa3 1rb. . PATTERSON, Alan John is a Secretary of the company. PATTERSON, Alan John is a Director of the company. PATTERSON, Andrew Roy is a Director of the company. Secretary PATERSON, Alan John has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SMITH, Angela has been resigned. Secretary SMITH, Lesley Ann has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SMITH, James Laird has been resigned. Director SMITH, James Laird has been resigned. Director SMITH, Lesley Ann has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
PATTERSON, Alan John
Appointed Date: 05 June 2006

Director
PATTERSON, Alan John
Appointed Date: 05 June 2006
60 years old

Director
PATTERSON, Andrew Roy
Appointed Date: 05 June 2006
62 years old

Resigned Directors

Secretary
PATERSON, Alan John
Resigned: 05 April 1998
Appointed Date: 20 March 1997

Nominee Secretary
REID, Brian
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Secretary
SMITH, Angela
Resigned: 05 June 2006
Appointed Date: 21 April 1998

Secretary
SMITH, Lesley Ann
Resigned: 05 February 1997
Appointed Date: 19 January 1993

Nominee Director
MABBOTT, Stephen
Resigned: 19 January 1993
Appointed Date: 19 January 1993
74 years old

Director
SMITH, James Laird
Resigned: 05 June 2006
Appointed Date: 14 April 1997
63 years old

Director
SMITH, James Laird
Resigned: 20 March 1997
Appointed Date: 19 January 1993
63 years old

Director
SMITH, Lesley Ann
Resigned: 07 March 1994
Appointed Date: 19 January 1993
59 years old

Persons With Significant Control

Beyard Services Scotland Ltd
Notified on: 7 March 2017
Nature of control: Ownership of shares – 75% or more

BEYARD SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 72 more events
27 Jan 1993
New director appointed
27 Jan 1993
New secretary appointed;new director appointed

21 Jan 1993
Director resigned

21 Jan 1993
Secretary resigned

19 Jan 1993
Incorporation

BEYARD SERVICES LIMITED Charges

29 June 2011
Floating charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
6 May 1998
Floating charge
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 May 1993
Floating charge
Delivered: 19 May 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…