Background WavePink WaveYellow Wave

BEAULY STATION LIMITED (SC230640)

BEAULY STATION LIMITED (SC230640) is an active UK company. incorporated on 22 April 2002. with registered office in Beauly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BEAULY STATION LIMITED has been registered for 23 years. Current directors include CUMMING, Jane.

Company Number
SC230640
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
The Old Station, Beauly, IV4 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CUMMING, Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAULY STATION LIMITED

BEAULY STATION LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Beauly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BEAULY STATION LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

SC230640

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PLATFORM PUBLIC RELATIONS LTD.
From: 22 April 2002To: 26 July 2019
Contact
Address

The Old Station Station Road Beauly, IV4 7EG,

Timeline

5 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CUMMING, Jane

Active
The Old Station House, BeaulyIV4 7EG
Born February 1959
Director
Appointed 22 Apr 2002

MACPHERSON, Jennifer

Resigned
32a Union Road, InvernessIV2 3JY
Secretary
Appointed 22 Apr 2002
Resigned 21 Sept 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 22 Apr 2002

COUTTS, Garry James

Resigned
Old Station House, BeaulyIV4 7EG
Born August 1959
Director
Appointed 22 Apr 2002
Resigned 06 Jan 2003

MACPHERSON, Jennifer

Resigned
32a Union Road, InvernessIV2 3JY
Born September 1971
Director
Appointed 22 Apr 2002
Resigned 27 Mar 2019

MCALLISTER, Robert

Resigned
45 Grove Crescent, AberdeenAB16 5DU
Born August 1956
Director
Appointed 02 Sept 2002
Resigned 07 Oct 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 22 Apr 2002
Resigned 22 Apr 2002

Persons with significant control

1

Ms Jane Cumming

Active
Station Road, BeaulyIV4 7EG
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Resolution
26 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
10 July 2007
410(Scot)410(Scot)
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
12 May 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Memorandum Articles
12 November 2002
MEM/ARTSMEM/ARTS
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
88(2)R88(2)R
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation