Background WavePink WaveYellow Wave

BEAUGLEN LIMITED (SC193388)

BEAUGLEN LIMITED (SC193388) is an active UK company. incorporated on 10 February 1999. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. BEAUGLEN LIMITED has been registered for 27 years. Current directors include GLOAG, Ann Heron, Dame.

Company Number
SC193388
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
GLOAG, Ann Heron, Dame
SIC Codes
01500, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUGLEN LIMITED

BEAUGLEN LIMITED is an active company incorporated on 10 February 1999 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. BEAUGLEN LIMITED was registered 27 years ago.(SIC: 01500, 68100)

Status

active

Active since 27 years ago

Company No

SC193388

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

56 George Street 2nd Floor Edinburgh, EH2 2LR,

Previous Addresses

36 Tay Street Perth Perthshire PH1 5TR
From: 10 February 1999To: 20 February 2018
Timeline

2 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Feb 99
New Owner
Feb 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIDSON, Kay Louise

Active
George Street, EdinburghEH2 2LR
Secretary
Appointed 20 Feb 2018

GLOAG, Ann Heron, Dame

Active
George Street, EdinburghEH2 2LR
Born December 1942
Director
Appointed 15 Mar 1999

COMMERCIAL LEGAL CENTRE

Resigned
Tay Street, PerthPH1 5TR
Corporate secretary
Appointed 01 Jan 2007
Resigned 20 Feb 2018

KIPPEN CAMPBELL WS

Resigned
48 Tay Street, PerthPH1 5TR
Corporate secretary
Appointed 10 Feb 1999
Resigned 31 Dec 2006

KIPPEN CAMPBELL NOMINEES LTD

Resigned
48 Tay Street, PerthPH1 5TR
Corporate director
Appointed 10 Feb 1999
Resigned 15 Mar 1999

Persons with significant control

2

Dame Ann Heron Gloag

Active
George Street, EdinburghEH2 2LR
Born December 1942

Nature of Control

Significant influence or control
Notified 20 Feb 2019
Tay Street, PerthPH1 5TR

Nature of Control

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

Filing History

66

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
13 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Incorporation Company
10 February 1999
NEWINCIncorporation