BEOCARTA LIMITED
CLYDEBANK BIOPEP LIMITED BIOFLUX LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UG

Company number SC099571
Status Active
Incorporation Date 12 June 1986
Company Type Private Limited Company
Address 76 DUMBARTON ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of BEOCARTA LIMITED are www.beocarta.co.uk, and www.beocarta.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Beocarta Limited is a Private Limited Company. The company registration number is SC099571. Beocarta Limited has been working since 12 June 1986. The present status of the company is Active. The registered address of Beocarta Limited is 76 Dumbarton Road Clydebank Dunbartonshire G81 1ug. . MOUSDALE, Sandra Ann is a Secretary of the company. MOUSDALE, David Michael, Dr is a Director of the company. Secretary FISCHER-KEOGH, Monika, Dr has been resigned. Secretary HAMILTON, Ian has been resigned. Secretary HOLMS, William Henry has been resigned. Secretary KEOGH, Henry, Dr has been resigned. Secretary MOUSDALE, David Michael, Dr has been resigned. Director HAMILTON, Ian has been resigned. Director HOLMS, William Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOUSDALE, Sandra Ann
Appointed Date: 01 March 2004

Director
MOUSDALE, David Michael, Dr
Appointed Date: 02 July 1997
73 years old

Resigned Directors

Secretary
FISCHER-KEOGH, Monika, Dr
Resigned: 01 March 2004
Appointed Date: 02 February 2001

Secretary
HAMILTON, Ian
Resigned: 28 February 1994

Secretary
HOLMS, William Henry
Resigned: 02 February 2001
Appointed Date: 02 July 1997

Secretary
KEOGH, Henry, Dr
Resigned: 15 March 1997
Appointed Date: 01 March 1994

Secretary
MOUSDALE, David Michael, Dr
Resigned: 02 July 1997
Appointed Date: 15 March 1997

Director
HAMILTON, Ian
Resigned: 28 February 1994
79 years old

Director
HOLMS, William Henry
Resigned: 02 July 1997
98 years old

Persons With Significant Control

C2m2 Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BEOCARTA LIMITED Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 76 more events
11 Dec 1986
Director resigned;new director appointed

11 Dec 1986
Secretary resigned;new secretary appointed

27 Oct 1986
Company name changed picamina LIMITED\certificate issued on 27/10/86

12 Jun 1986
Certificate of incorporation
09 Jun 1986
Certificate of Incorporation