Advanced company searchLink opens in new window

ALASTAIR BEATTIE LIMITED

Company number SC353524

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)
15 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2014 DS01 Application to strike the company off the register
21 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
26 Jul 2013 AA Total exemption small company accounts made up to 5 April 2013
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
18 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 5 April 2011
24 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
10 Feb 2011 AD01 Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 10 February 2011
14 Oct 2010 AA Total exemption small company accounts made up to 5 April 2010
05 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Alastair Simon Beattie on 2 October 2009
05 Feb 2010 CH01 Director's details changed for Mrs Jean Heaton on 2 October 2009
06 Mar 2009 287 Registered office changed on 06/03/2009 from c/o armstrong watson 27 high street lockerbie dumfresshire DG11 2HD scotland
03 Mar 2009 288c Director's change of particulars / jean heaton / 03/03/2009
03 Mar 2009 288c Director's change of particulars / alastair beattie / 03/03/2009
02 Mar 2009 225 Accounting reference date extended from 31/01/2010 to 05/04/2010
19 Feb 2009 88(2) Ad 15/01/09\gbp si 3@1=3\gbp ic 1/4\
30 Jan 2009 288a Director appointed mr alastair simon beattie
30 Jan 2009 288a Director appointed mrs jean heaton
30 Jan 2009 287 Registered office changed on 30/01/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland
30 Jan 2009 288b Appointment terminated director jonathon round
15 Jan 2009 NEWINC Incorporation