BEATSON TECHNOLOGY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2025-03-31

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/06/239 June 2023 Accounts for a small company made up to 2023-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

17/06/2117 June 2021 Accounts for a small company made up to 2021-03-31

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN VOUSDEN

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED PROFESSOR OWEN JAMES SANSOM

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR GARY NIVEN

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY PETER WINCKLES

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR GARY NIVEN

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WINCKLES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE ROBB

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED DR IAIN WALTER FOULKES

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS LYNNE ROBB

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR PETER DAVID WINCKLES

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD MCKAIL

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR PETER DAVID WINCKLES

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD HUNTER

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY RONALD MCKAIL

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 AUDITOR'S RESIGNATION

View Document

08/06/108 June 2010 AUDITOR'S RESIGNATION

View Document

29/12/0929 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RONALD CHALMERS MCKAIL / 12/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KAREN HEATHER VOUSDEN / 12/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHALMERS MCKAIL / 12/12/2009

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/12/0829 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ARCHIBALD SINCLAIR HUNTER

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 EXEMPTION FROM APPOINTING AUDITORS 01/11/00

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 S366A DISP HOLDING AGM 31/08/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 50 LOTHIAN ROAD EDINBURGH EH3 9BY

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/995 February 1999 ADOPT MEM AND ARTS 04/02/99

View Document

03/02/993 February 1999 COMPANY NAME CHANGED LOTHIAN FIFTY (553) LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company