Begetube (UK) Limited

General information

Name:

Begetube (UK) Ltd

Office Address:

7 Queens Gardens AB15 4YD Aberdeen

Number: SC188134

Incorporation date: 1998-08-03

Dissolution date: 2020-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 marks the launching of Begetube (UK) Limited, the company located at 7 Queens Gardens, in Aberdeen. It was established on 1998-08-03. Its registered no. was SC188134 and the company post code was AB15 4YD. The firm had been on the market for about twenty two years up until 2020-07-07. Established as Haigh Floorwarming, this company used the name up till 1999, the year it got changed to Begetube (UK) Limited.

The company had just one managing director: Douglas H., who was selected to lead the company in 1998.

Executives who controlled the firm include: Paul H. owned 1/2 or less of company shares. Douglas H. owned 1/2 or less of company shares.

  • Previous company's names
  • Begetube (UK) Limited 1999-06-04
  • Haigh Floorwarming Limited 1998-08-03

Financial data based on annual reports

Company staff

Rosemary H.

Role: Secretary

Appointed: 05 May 2010

Latest update: 28 October 2023

Douglas H.

Role: Director

Appointed: 03 August 1998

Latest update: 28 October 2023

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Douglas H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 17 August 2017
Confirmation statement last made up date 03 August 2016
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 September 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 December 2016
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 31st July 2016 (AA)
filed on: 13th, December 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

14 Carsegate Road

Post code:

IV3 8EX

City / Town:

Inverness

HQ address,
2014

Address:

14 Carsegate Road

Post code:

IV3 8EX

City / Town:

Inverness

HQ address,
2015

Address:

14 Carsegate Road

Post code:

IV3 8EX

City / Town:

Inverness

HQ address,
2016

Address:

14 Carsegate Road

Post code:

IV3 8EX

City / Town:

Inverness

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
21
Company Age

Similar companies nearby

Closest companies