BEATTIE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | Change of details for Mr Scott Henry Beattie as a person with significant control on 2025-09-01 | 
| 21/10/2521 October 2025 New | Resolutions | 
| 21/10/2521 October 2025 New | Registered office address changed from PO Box 24238 Sc423124 - Companies House Default Address Edinburgh EH7 9HR to Flat 3 22 Kirk Wynd Falkirk Stirlingshire FK1 1JR on 2025-10-21 | 
| 21/10/2521 October 2025 New | Director's details changed for Mr Scott Henry Beattie on 2025-09-01 | 
| 20/10/2520 October 2025 New | Administrative restoration application | 
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off | 
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off | 
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-01 with no updates | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 13/03/2513 March 2025 | |
| 13/03/2513 March 2025 | Registered office address changed to PO Box 24238, Sc423124 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-03-13 | 
| 06/11/246 November 2024 | Micro company accounts made up to 2024-03-31 | 
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-01 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-01 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 21/06/1621 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 05/08/145 August 2014 | Annual return made up to 1 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 17/06/1317 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS | 
| 04/05/124 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 | 
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 1 MELVILLE TERRACE STIRLING FK8 2NE UNITED KINGDOM | 
| 04/05/124 May 2012 | Registered office address changed from , 1 Melville Terrace, Stirling, FK8 2NE, United Kingdom on 2012-05-04 | 
| 04/05/124 May 2012 | 04/05/12 STATEMENT OF CAPITAL GBP 2 | 
| 04/05/124 May 2012 | DIRECTOR APPOINTED MR SCOTT BEATTIE | 
| 01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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