Background WavePink WaveYellow Wave

BEAL MANUFACTURING HOLDINGS LTD (SC230079)

BEAL MANUFACTURING HOLDINGS LTD (SC230079) is an active UK company. incorporated on 8 April 2002. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BEAL MANUFACTURING HOLDINGS LTD has been registered for 23 years. Current directors include BEAL, David John Anthony.

Company Number
SC230079
Status
active
Type
ltd
Incorporated
8 April 2002
Age
23 years
Address
1 Little Drum Road, Glasgow, G68 9LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAL, David John Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAL MANUFACTURING HOLDINGS LTD

BEAL MANUFACTURING HOLDINGS LTD is an active company incorporated on 8 April 2002 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BEAL MANUFACTURING HOLDINGS LTD was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

SC230079

LTD Company

Age

23 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

TONY BEAL GROUP LIMITED
From: 15 July 2002To: 10 August 2021
GREENVIEW APPROACH LIMITED
From: 8 April 2002To: 15 July 2002
Contact
Address

1 Little Drum Road Cumbernauld Glasgow, G68 9LH,

Previous Addresses

1 Little Drum Road Cumbernauld Glasgow G68 9LH Scotland
From: 19 April 2021To: 19 April 2021
18 Station Road Baillieston Glasgow G69 7UF
From: 8 April 2002To: 19 April 2021
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

BEAL, David John Anthony

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

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

COLLINS, Brendan Anthony

Resigned
39 Aytoun Road, GlasgowG41 5HW
Secretary
Appointed 26 Apr 2002
Resigned 22 Jul 2002

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 01 Apr 2003
Resigned 29 Jul 2004

FIRSTSCOTTISH SECRETARIES LIMITED

Resigned
Bonnington Bond, EdinburghEH6 5NP
Corporate secretary
Appointed 08 Apr 2002
Resigned 26 Apr 2002

BEAL, James Ross

Resigned
85 Parkholm Drive, GlasgowG53 7WQ
Born October 1981
Director
Appointed 23 Nov 2006
Resigned 03 Oct 2007

BEAL, James Ross

Resigned
85 Parkholm Drive, GlasgowG53 7WQ
Born October 1981
Director
Appointed 08 Aug 2006
Resigned 20 Sept 2006

BEAL, John Anthony

Resigned
10 Princes Gate, GlasgowG71 8SP
Born November 1940
Director
Appointed 26 Apr 2002
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

PITTMAN, Philip John

Resigned
2 Craigievar Place, GlasgowG77 6YE
Born April 1963
Director
Appointed 20 Sept 2006
Resigned 31 Mar 2007

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 08 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

1

Mr David John Anthony Beal

Active
Cleish, KinrossKY13 0LP
Born April 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Resolution
10 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
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
13 November 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 No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Auditors Resignation Company
4 January 2008
AUDAUD
Legacy
4 January 2008
155(6)b155(6)b
Legacy
4 January 2008
155(6)b155(6)b
Legacy
4 January 2008
155(6)a155(6)a
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
410(Scot)410(Scot)
Legacy
9 May 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment 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
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation 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
363aAnnual Return
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
23 September 2005
419a(Scot)419a(Scot)
Legacy
26 April 2005
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 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
410(Scot)410(Scot)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
287Change of Registered Office
Incorporation Company
8 April 2002
NEWINCIncorporation