Advanced company searchLink opens in new window

T.A.V.E. BEULAH SERVICES LTD

Company number SC486560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 PSC07 Cessation of Spiwe Birch as a person with significant control on 26 October 2022
27 Oct 2022 TM01 Termination of appointment of Spiwe Birch as a director on 26 October 2022
27 Oct 2022 TM01 Termination of appointment of Irene Beatrice Padfield-Room as a director on 26 October 2022
30 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
30 Sep 2022 AD01 Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 21 Young Street Edinburgh EH2 4HU on 30 September 2022
05 Jul 2022 AA Micro company accounts made up to 30 September 2021
22 Jun 2022 CH01 Director's details changed for Mrs Irene Beatrice Padfield-Room on 22 June 2022
22 Jun 2022 AP01 Appointment of Mrs Irene Beatrice Padfield-Room as a director on 11 June 2022
06 Jun 2022 PSC01 Notification of Spiwe Birch as a person with significant control on 28 May 2022
02 Jun 2022 TM01 Termination of appointment of Jite Eferakorho as a director on 28 May 2022
02 Jun 2022 AP01 Appointment of Mrs Spiwe Birch as a director on 28 May 2022
28 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
23 Sep 2021 AD01 Registered office address changed from 2 Grooms Cottage Murieston House Livingston West Lothian EH54 9AH Scotland to 4 Redheughs Rigg Edinburgh EH12 9DQ on 23 September 2021
06 Jul 2021 AA Micro company accounts made up to 30 September 2020
07 Dec 2020 CH01 Director's details changed for Mrs Kevwe Eferakorho on 7 December 2020
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Nov 2019 AD01 Registered office address changed from 2 Grooms Cottage Murieston House Murieston Livingston West Lothian Scotland to 2 Grooms Cottage Murieston House Livingston West Lothian EH54 9AH on 29 November 2019
25 Oct 2019 CH01 Director's details changed for Mrs Kevwe Eferakorho on 11 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Jite Eferakorho on 11 October 2019
28 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates