Beal Manufacturing Holdings Ltd GLASGOW


Founded in 2002, Beal Manufacturing Holdings, classified under reg no. SC230079 is an active company. Currently registered at 1 Little Drum Road G68 9LH, Glasgow the company has been in the business for 22 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 10th Aug 2021 Beal Manufacturing Holdings Ltd is no longer carrying the name Tony Beal Group.

The firm has one director. David B., appointed on 3 October 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beal Manufacturing Holdings Ltd Address / Contact

Office Address 1 Little Drum Road
Office Address2 Cumbernauld
Town Glasgow
Post code G68 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230079
Date of Incorporation Mon, 8th Apr 2002
Industry Activities of head offices
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

David B.

Position: Director

Appointed: 03 October 2007

Victoria B.

Position: Secretary

Appointed: 03 October 2007

Resigned: 22 January 2009

Simon B.

Position: Director

Appointed: 21 March 2007

Resigned: 04 October 2007

Simon B.

Position: Secretary

Appointed: 29 January 2007

Resigned: 04 October 2007

James B.

Position: Secretary

Appointed: 18 December 2006

Resigned: 12 January 2007

James B.

Position: Director

Appointed: 23 November 2006

Resigned: 03 October 2007

Philip P.

Position: Director

Appointed: 20 September 2006

Resigned: 31 March 2007

James B.

Position: Director

Appointed: 08 August 2006

Resigned: 20 September 2006

Simon B.

Position: Director

Appointed: 08 August 2006

Resigned: 20 September 2006

Matilda B.

Position: Director

Appointed: 08 August 2006

Resigned: 20 September 2006

Alasdair M.

Position: Secretary

Appointed: 11 January 2006

Resigned: 18 December 2006

Graeme C.

Position: Secretary

Appointed: 20 July 2004

Resigned: 30 September 2005

Mary R.

Position: Secretary

Appointed: 01 April 2003

Resigned: 29 July 2004

Paul H.

Position: Secretary

Appointed: 22 July 2002

Resigned: 18 October 2002

Brendan C.

Position: Secretary

Appointed: 26 April 2002

Resigned: 22 July 2002

John B.

Position: Director

Appointed: 26 April 2002

Resigned: 12 January 2007

Firstscottish Secretaries Limited

Position: Secretary

Appointed: 08 April 2002

Resigned: 26 April 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 08 April 2002

Resigned: 26 April 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is David B. This PSC.

David B.

Notified on 4 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Tony Beal Group August 10, 2021
Greenview Approach July 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 253 6291 253 629    
Balance Sheet
Debtors  13 90013 90013 90013 900
Net Assets Liabilities Including Pension Asset Liability1 253 6291 253 629    
Reserves/Capital
Called Up Share Capital11    
Shareholder Funds1 253 6291 253 629    
Other
Accounting Period Subsidiary 2 015    
Amounts Owed By Group Undertakings  13 90013 90013 90013 900
Amounts Owed To Group Undertakings  13 90013 90013 90013 900
Average Number Employees During Period      
Creditors  13 90013 90013 90013 900
Investments Fixed Assets1 253 6291 253 6291 253 6291 253 6291 253 6291 253 629
Investments In Group Undertakings  1 253 6291 253 6291 253 6291 253 629
Number Shares Allotted 1    
Par Value Share 1    
Share Capital Allotted Called Up Paid11    
Share Premium Account1 253 6281 253 628    
Total Assets Less Current Liabilities1 253 6291 253 6291 253 6291 253 6291 253 6291 253 629
Fixed Assets1 253 6291 253 629    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search