Background WavePink WaveYellow Wave

BEYSIDE LIMITED (SC555736)

BEYSIDE LIMITED (SC555736) is an active UK company. incorporated on 26 January 2017. with registered office in Girvan. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). BEYSIDE LIMITED has been registered for 9 years. Current directors include BLACKLER, Paul George, GORDON, Peter Grant, SMYTH, Nicholas Robin.

Company Number
SC555736
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Grangestone Industrial Estate, Girvan, KA26 9PL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BLACKLER, Paul George, GORDON, Peter Grant, SMYTH, Nicholas Robin
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYSIDE LIMITED

BEYSIDE LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Girvan. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). BEYSIDE LIMITED was registered 9 years ago.(SIC: 35210)

Status

active

Active since 9 years ago

Company No

SC555736

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Grangestone Industrial Estate Ladywell Avenue Girvan, KA26 9PL,

Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Aug 18
Owner Exit
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SMYTH, Nicholas Robin

Active
Ladywell Avenue, GirvanKA26 9PL
Secretary
Appointed 26 Jan 2017

BLACKLER, Paul George

Active
Ladywell Avenue, GirvanKA26 9PL
Born October 1969
Director
Appointed 26 Jan 2017

GORDON, Peter Grant

Active
Ladywell Avenue, GirvanKA26 9PL
Born February 1959
Director
Appointed 26 Jan 2017

SMYTH, Nicholas Robin

Active
Ladywell Avenue, GirvanKA26 9PL
Born October 1969
Director
Appointed 26 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Assay Studios, BirminghamB3 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
Dufftown, KeithAB55 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2018
Ceased 30 Jul 2024
Starley Way, SolihullB37 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2017
NEWINCIncorporation