BEATTIE WATKINSON PLANNING SUPERVISORS LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
CITY VIEW 6 EAGLE STREET
CRAIGHALL BUSINESS PARK
GLASGOW
G4 9XA

View Document

21/08/1221 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALTER RAMSAY / 21/09/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALTER RAMSAY / 21/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR HOWARD JOHNSON GILMOUR

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR ROBERT ADRIAN MORRIS

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM CLAREMONT HOUSE 20 NORTH CLAREMONT STREET GLASGOW G3 7LE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALTER RAMSAY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN CUNNINGHAM / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CAMPBELL ARROL / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL ARROL / 23/11/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY RESIGNED ROBERT HADDOW

View Document

06/05/096 May 2009 DIRECTOR RESIGNED ROBERT HADDOW

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 17 WOODSIDE TERRACE GLASGOW STRATHCLYDE G3 7XH

View Document

12/10/9912 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 PARTIC OF MORT/CHARGE *****

View Document

13/06/9513 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 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