Advanced company searchLink opens in new window

A R BEATTIE CONTRACTS LIMITED

Company number SC441901

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
10 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
15 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Aug 2020 AD01 Registered office address changed from Carlaustan Kippen Stirling FK8 3JH to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of Andrew Stuart Hugh Beattie as a director on 28 August 2020
28 Aug 2020 AP01 Appointment of Mrs Meena Dalip Patel as a director on 27 August 2020
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
19 Jan 2020 TM01 Termination of appointment of Oliver Niedhoefer as a director on 8 January 2020
19 Jan 2020 AP01 Appointment of Mr Andrew Stuart Hugh Beattie as a director on 8 January 2020
10 Jun 2019 AA Accounts for a small company made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
29 Aug 2018 AA Accounts for a small company made up to 31 December 2017
08 Jul 2018 PSC02 Notification of Baywa R.E. Operation Services Limited as a person with significant control on 11 May 2018
08 Jul 2018 PSC07 Cessation of Carolyn Fiona Beattie as a person with significant control on 11 May 2018
08 Jul 2018 PSC07 Cessation of Andrew Robert Beattie as a person with significant control on 11 May 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
23 May 2018 TM01 Termination of appointment of Carolyn Fiona Beattie as a director on 11 May 2018
23 May 2018 TM01 Termination of appointment of Andrew Robert Beattie as a director on 11 May 2018
23 May 2018 AP01 Appointment of Oliver Niedhoefer as a director on 11 May 2018
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates