BEATTIE CHALMERS LIMITED

Company Documents

DateDescription
03/04/153 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1410 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 APPLICATION FOR STRIKING-OFF

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR WILLIAM BEATTIE

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CHALMERS

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BEATTIE / 14/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BEATTIE / 14/08/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 8 NICHOLSON PLACE LADY ANNE GATE FALKIRK STIRLINGSHIRE FK1 5BJ

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: ATKINSON & CO LTD, VICTORIA HOUSE, 87 HIGH STREET TILLICOULTRY CLACKS FK13 6AA

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

14/08/0614 August 2006 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