- Company Overview for R G BEATTIE & CO LTD (SC407165)
- Filing history for R G BEATTIE & CO LTD (SC407165)
- People for R G BEATTIE & CO LTD (SC407165)
- Charges for R G BEATTIE & CO LTD (SC407165)
- More for R G BEATTIE & CO LTD (SC407165)
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) |
---|---|---|---|
17 Dec 2018 | PSC07 | Cessation of Brendan Douglas Mcnulty as a person with significant control on 12 December 2018 | |
10 Dec 2018 | MR01 | Registration of charge SC4071650002, created on 6 December 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Brendan Douglas Mcnulty as a director on 14 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Stephen Alexander Usher as a director on 14 November 2018 | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mr Brendan Douglas Mcnulty as a director on 23 November 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Brendan Douglas Mcnulty as a director on 31 August 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
14 Feb 2017 | TM01 | Termination of appointment of Stephen Alexander Usher as a director on 31 August 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
23 Dec 2016 | AP01 | Appointment of Mr Brendan Douglas Mcnulty as a director on 31 August 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
03 Nov 2016 | AP01 | Appointment of Mr Stephen Alexander Usher as a director on 31 August 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Richard Gordon Beattie as a director on 31 August 2016 | |
23 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2015 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
09 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off |