BEATTIE CONTRACTS LIMITED

William Duncan, 2nd Floor William Duncan, 2nd Floor, Glasgow, G5 8JQ
StatusDISSOLVED
Company No.SC441992
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 12 days
JurisdictionScotland
Dissolution22 Nov 2022
Years1 year, 5 months, 25 days

SUMMARY

BEATTIE CONTRACTS LIMITED is an dissolved private limited company with number SC441992. It was incorporated 11 years, 3 months, 12 days ago, on 05 February 2013 and it was dissolved 1 year, 5 months, 25 days ago, on 22 November 2022. The company address is William Duncan, 2nd Floor William Duncan, 2nd Floor, Glasgow, G5 8JQ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4419920001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: William Duncan, 2nd Floor 18 Bothwell Stret Glasgow G5 8JQ

Old address: Beattie Contracts Limited Bo'ness Road Grangemouth Stirlingshire FK3 9XF Scotland

Change date: 2021-06-30

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Beattie

Change date: 2020-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4419920001

Charge creation date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Old address: Beattie Contracts Limited Old Masterton Buildings Bo'ness Road Grangemouth Stirlingshire FK3 9XF Scotland

Change date: 2016-11-10

New address: Beattie Contracts Limited Bo'ness Road Grangemouth Stirlingshire FK3 9XF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: Unit 87 Evans Easyspace Earls Road Industrial Estate Grangemouth Stirlingshire FK3 8XE

New address: Beattie Contracts Limited Old Masterton Buildings Bo'ness Road Grangemouth Stirlingshire FK3 9XF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr William Beattie

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DELTA ELECTRONICS (SUSSEX) LTD

FLAT 1, 123 LANSDOWNE PLACE,HOVE,BN3 1FP

Number:06781112
Status:ACTIVE
Category:Private Limited Company

DREAMBIG PROPERTIES LTD

41 WOOD GREEN ROAD,BIRMINGHAM,B18 4DJ

Number:11029872
Status:ACTIVE
Category:Private Limited Company

HK TRANSPORTATION SUPPLIES LTD

HIGHVIEW 50 HIGHVIEW,NORTHOLT,UB5 6BL

Number:09057428
Status:ACTIVE
Category:Private Limited Company

KILICOGLU PROPERTY INVESTMENT LTD

37 EMILY DUNCAN PLACE,LONDON,E7 0BB

Number:10162756
Status:ACTIVE
Category:Private Limited Company

MK ESTATES - HOLDENHURST ROAD LIMITED

337 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8BT

Number:10463108
Status:ACTIVE
Category:Private Limited Company

SIDSEC SECURITY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10199910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source