Background WavePink WaveYellow Wave

TONY BEAL LIMITED (SC067541)

TONY BEAL LIMITED (SC067541) is an active UK company. incorporated on 4 April 1979. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (13922) and 3 other business activities. TONY BEAL LIMITED has been registered for 47 years. Current directors include BEAL, David John Anthony, CAMPBELL, Annette.

Company Number
SC067541
Status
active
Type
ltd
Incorporated
4 April 1979
Age
47 years
Address
1 Little Drum Road, Glasgow, G68 9LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13922)
Directors
BEAL, David John Anthony, CAMPBELL, Annette
SIC Codes
13922, 18129, 30990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONY BEAL LIMITED

TONY BEAL LIMITED is an active company incorporated on 4 April 1979 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13922) and 3 other business activities. TONY BEAL LIMITED was registered 47 years ago.(SIC: 13922, 18129, 30990, 32990)

Status

active

Active since 47 years ago

Company No

SC067541

LTD Company

Age

47 Years

Incorporated 4 April 1979

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

1 Little Drum Road Cumbernauld Glasgow, G68 9LH,

Previous Addresses

18 Station Road Baillieston Glasgow G69 7UF
From: 4 April 1979To: 19 April 2021
Timeline

7 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Apr 79
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BEAL, David John Anthony

Active
Moreland House, Kinross-ShireKY13 0LP
Born April 1970
Director
Appointed 03 Oct 2007

CAMPBELL, Annette

Active
Little Drum Road, GlasgowG68 9LH
Born December 1981
Director
Appointed 01 Aug 2021

BEAL, David John Anthony

Resigned
Dunaird House, BirnamPH8 0BJ
Secretary
Appointed 01 Oct 1997
Resigned 26 Jul 2002

BEAL, James Ross

Resigned
85 Parkholm Drive, GlasgowG53 7WQ
Secretary
Appointed 18 Dec 2006
Resigned 12 Jan 2007

BEAL, Simon Arthur

Resigned
Flat 1/1, 13 Lawrie Street, GlasgowG11 5NN
Secretary
Appointed 29 Jan 2007
Resigned 04 Oct 2007

BEAL, Victoria Katherine

Resigned
Moreland House, Kinross-ShireKY13 0LP
Secretary
Appointed 03 Oct 2007
Resigned 22 Jan 2009

COOK, Graeme James

Resigned
4 Broomvale Drive, GlasgowG77 5NN
Secretary
Appointed 20 Jul 2004
Resigned 30 Sept 2005

HOWIESON, Paul

Resigned
33 Hazelwood Road, Bridge Of WeirPA11 3DX
Secretary
Appointed 22 Jul 2002
Resigned 18 Oct 2002

MCDONALD, Alasdair Moodie

Resigned
Hollybank, CuparKY15 7AL
Secretary
Appointed 11 Jan 2006
Resigned 18 Dec 2006

REYNOLDS, Mary Boylan Carmichael

Resigned
42 Muir Street, HamiltonML3 6EU
Secretary
Appointed 28 Nov 2002
Resigned 29 Jul 2004

STANTON, Ann

Resigned
68 Tantallon Road, GlasgowG69 7BB
Secretary
Appointed N/A
Resigned 01 Oct 1997

BARCLAY, Peter Richard

Resigned
Little Drum Road, GlasgowG68 9LH
Born July 1975
Director
Appointed 01 Aug 2021
Resigned 04 Nov 2022

BEAL, David John Anthony

Resigned
Dunaird House, BirnamPH8 0BJ
Born April 1970
Director
Appointed 01 Mar 1999
Resigned 26 Jul 2002

BEAL, James Ross

Resigned
85 Parkholm Drive, GlasgowG53 7WQ
Born October 1981
Director
Appointed 08 Aug 2006
Resigned 03 Oct 2007

BEAL, John Anthony

Resigned
10 Princes Gate, GlasgowG71 8SP
Born November 1940
Director
Appointed N/A
Resigned 12 Jan 2007

BEAL, Matilda

Resigned
85 Parkholm Drive, GlasgowG53 7WQ
Born December 1944
Director
Appointed 08 Aug 2006
Resigned 20 Sept 2006

BEAL, Simon Arthur

Resigned
Flat 1/1, 13 Lawrie Street, GlasgowG11 5NN
Born April 1980
Director
Appointed 21 Mar 2007
Resigned 04 Oct 2007

BEAL, Simon Arthur

Resigned
Flat 1/1, 13 Lawrie Street, GlasgowG11 5NN
Born April 1980
Director
Appointed 08 Aug 2006
Resigned 20 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr David John Anthony Beal

Ceased
Little Drum Road, GlasgowG68 9LH
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cumbernauld, GlasgowG68 9LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
3 February 2025
AAMDAAMD
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Mortgage Alter Floating Charge With Number
4 February 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 February 2010
466(Scot)466(Scot)
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
22 January 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Auditors Resignation Company
4 January 2008
AUDAUD
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
4 January 2008
AUDAUD
Legacy
4 January 2008
155(6)a155(6)a
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
419a(Scot)419a(Scot)
Legacy
18 October 2007
410(Scot)410(Scot)
Legacy
12 October 2007
410(Scot)410(Scot)
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
30 September 2005
419a(Scot)419a(Scot)
Legacy
23 September 2005
419a(Scot)419a(Scot)
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
17 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 February 1998
MEM/ARTSMEM/ARTS
Resolution
18 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
26 May 1995
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Legacy
22 August 1991
410(Scot)410(Scot)
Legacy
6 February 1991
288288
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 January 1991
AAAnnual Accounts
Legacy
27 June 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
28 January 1990
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
13 April 1988
288288
Legacy
5 April 1988
363363
Accounts With Accounts Type Full
5 April 1988
AAAnnual Accounts
Legacy
31 August 1987
287Change of Registered Office
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
225(1)225(1)
Accounts With Made Up Date
1 June 1982
AAAnnual Accounts
Accounts With Made Up Date
1 July 1980
AAAnnual Accounts
Incorporation Company
4 April 1979
NEWINCIncorporation