Advanced company searchLink opens in new window

A.R. BEATTIE CONSTRUCTION SERVICES LIMITED

Company number SC313892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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