Advanced company searchLink opens in new window

R G BEATTIE & CO LTD

Company number SC407165

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)
01 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2024 AA Total exemption full accounts made up to 30 September 2023
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Jul 2022 AA Total exemption full accounts made up to 30 September 2020
06 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
30 Jun 2022 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park Rosyth Road Glasgow G5 0YD on 30 June 2022
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 CS01 Confirmation statement made on 21 May 2021 with updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
01 Jun 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
10 Jan 2019 PSC01 Notification of Stephen Alexander Usher as a person with significant control on 12 December 2018
09 Jan 2019 SH03 Purchase of own shares.
17 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Rights of pre-emption hereby waived in relation to proposed purchase by the company 12/12/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares