BEATTIE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Termination of appointment of John Christopher Marks as a secretary on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mr Matthew Stephen Alexander Beattie as a director on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mr Darius James Walter Beattie as a secretary on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Lorna Beattie as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Stephen Henry Beattie as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Termination of appointment of Stephen Henry Beattie as a director on 2023-06-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0634560001

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MARKS / 01/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY BEATTIE / 01/11/2014

View Document

08/05/148 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MARKS / 01/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY BEATTIE / 01/02/2011

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 7 March 2009 with full list of shareholders

View Document

30/09/0930 September 2009 31/03/09 ANNUAL ACCTS

View Document

01/03/091 March 2009 31/03/08 ANNUAL ACCTS

View Document

28/04/0828 April 2008 07/03/08

View Document

26/06/0726 June 2007 CHANGE OF DIRS/SEC

View Document

26/06/0726 June 2007 CHANGE OF DIRS/SEC

View Document

07/03/077 March 2007 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