- Company Overview for A.R. BEATTIE CONSTRUCTION SERVICES LIMITED (SC313892)
- Filing history for A.R. BEATTIE CONSTRUCTION SERVICES LIMITED (SC313892)
- People for A.R. BEATTIE CONSTRUCTION SERVICES LIMITED (SC313892)
- Insolvency for A.R. BEATTIE CONSTRUCTION SERVICES LIMITED (SC313892)
- More for A.R. BEATTIE CONSTRUCTION SERVICES LIMITED (SC313892)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
13 Jul 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
04 Feb 2010 | AP03 | Appointment of Mr Andrew Robert Beattie as a secretary | |
04 Feb 2010 | TM02 | Termination of appointment of Carolyn Beattie as a secretary | |
04 Feb 2010 | TM01 | Termination of appointment of Carolyn Beattie as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | AR01 |
Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2010-01-18
|
|
18 Jan 2010 | CH01 | Director's details changed for Mrs Carolyn Fiona Beattie on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Andrew Robert Beattie on 18 January 2010 | |
31 Mar 2009 | 288b | Appointment Terminated Director andrew beattie | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
21 Aug 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
26 Feb 2008 | 363a | Return made up to 22/12/07; full list of members | |
25 Feb 2008 | 288c | Director and Secretary's Change of Particulars / carolyn beattie / 30/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: stonehill house; Street was: milton of cambus farm, now: sheriffmuir; Post Town was: doune, now: dunblane; Post Code was: FK16 6HG, now: FK15 0LP; Country was: , now: scotland; Occupation was: , now: secretary/book-kee | |
25 Feb 2008 | 288c | Director's Change of Particulars / andrew beattie / 30/11/2007 / Title was: , now: mr; HouseName/Number was: , now: stonehill house; Street was: milton of cambus farm, now: sheriffmuir; Post Town was: doune, now: dunblane; Country was: , now: scotland | |
25 Feb 2008 | 288c | Director's Change of Particulars / andrew beattie / 30/11/2007 / Title was: , now: mr; HouseName/Number was: , now: stonehill house; Street was: milton of cambus farm, now: sheriffmuir; Post Town was: doune, now: dunblane; Country was: , now: scotland; Occupation was: farmer, now: company director | |
20 Feb 2008 | 88(2)R | Ad 24/12/07--------- £ si 999@1=999 £ ic 1/1000 | |
19 Jan 2008 | 287 | Registered office changed on 19/01/08 from: milton of cambus farm doune perthshire FK16 6HG | |
22 Dec 2006 | NEWINC | Incorporation |