Background WavePink WaveYellow Wave

THE BEAL GROUP LIMITED (SC308635)

THE BEAL GROUP LIMITED (SC308635) is an active UK company. incorporated on 14 September 2006. with registered office in Cumbernauld. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE BEAL GROUP LIMITED has been registered for 19 years. Current directors include ANDERSON, John Crawford, BEAL, David John Anthony, TAYLOR BEAL, Nicola Joan.

Company Number
SC308635
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
1 Little Drum Road, Cumbernauld, G68 9LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, John Crawford, BEAL, David John Anthony, TAYLOR BEAL, Nicola Joan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAL GROUP LIMITED

THE BEAL GROUP LIMITED is an active company incorporated on 14 September 2006 with the registered office located in Cumbernauld. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE BEAL GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

SC308635

LTD Company

Age

19 Years

Incorporated 14 September 2006

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

DALGLEN (NO. 1051) LIMITED
From: 14 September 2006To: 15 January 2007
Contact
Address

1 Little Drum Road Westfield Cumbernauld, G68 9LH,

Previous Addresses

Moreland House Cleish Kinross Shire KY13 0LP
From: 14 September 2006To: 21 September 2021
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Nov 22
Owner Exit
Apr 24
Director Joined
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERSON, John Crawford

Active
Tulibardine, AuchterarderPH3 1NJ
Born December 1961
Director
Appointed 01 May 2015

BEAL, David John Anthony

Active
Moreland House, Kinross-ShireKY13 0LP
Born April 1970
Director
Appointed 04 Feb 2007

TAYLOR BEAL, Nicola Joan

Active
West Nile Street, GlasgowG1 2RQ
Born March 1967
Director
Appointed 21 Aug 2025

BEAL, Victoria Katherine

Resigned
Moreland House, Kinross-ShireKY13 0LP
Secretary
Appointed 04 Feb 2007
Resigned 22 Jan 2009

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 14 Sept 2006
Resigned 04 Feb 2007

FINDLAY, Craig William

Resigned
Thomson Drive, GlasgowG61 3PA
Born April 1964
Director
Appointed 22 Dec 2021
Resigned 11 Nov 2022

GARDINER, Tim Campbell

Resigned
Station Road, GlasgowG69 7UF
Born January 1963
Director
Appointed 02 Jun 2015
Resigned 30 Jun 2016

HOUSTON, James

Resigned
Station Road, GlasgowG69 7UF
Born July 1966
Director
Appointed 04 May 2015
Resigned 30 Jun 2016

THOM, Graham Alexander

Resigned
15 Queens Road, AberdeenAB1 6YJ
Born March 1955
Director
Appointed 01 Dec 2007
Resigned 19 Jan 2022

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 14 Sept 2006
Resigned 04 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Little Drum Road, CumbernauldG68 9LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024

Mr David John Anthony Beal

Ceased
Little Drum Road, CumbernauldG68 9LH
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
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
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Move Registers To Sail Company
15 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
410(Scot)410(Scot)
Legacy
9 October 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
287Change of Registered Office
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2006
NEWINCIncorporation