- Company Overview for BEATTIE ENTERPRISES LIMITED (SC319323)
- Filing history for BEATTIE ENTERPRISES LIMITED (SC319323)
- People for BEATTIE ENTERPRISES LIMITED (SC319323)
- More for BEATTIE ENTERPRISES LIMITED (SC319323)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
23 Mar 2020 | CH01 | Director's details changed for Mr David Beattie on 23 March 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 168 Bath Street Glasgow G2 4TP on 14 December 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr David Beattie as a person with significant control on 9 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr David Beattie on 9 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr David Beattie on 9 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr David Beattie as a person with significant control on 9 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of May Beattie as a secretary on 9 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | AD01 | Registered office address changed from C/O Soroban 4 Woodside Terrace Glasgow G3 7UY to 272 Bath Street Glasgow G2 4JR on 16 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|