BEATTIE WATKINSON LIMITED

Company Documents

DateDescription
09/07/109 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1019 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN CUNNINGHAM / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALTER RAMSAY / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHNSON GILMOUR / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL ARROL / 23/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CAMPBELL ARROL / 23/11/2009

View Document

06/05/096 May 2009 DIRECTOR RESIGNED ROBERT HADDOW

View Document

06/05/096 May 2009 SECRETARY RESIGNED ROBERT HADDOW

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/03/08; 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

06/03/076 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0021 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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 G3 7XN

View Document

16/03/9916 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

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

View Document

27/03/9827 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

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

View Document

18/04/9718 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

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

View Document

25/04/9625 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 1/3 ST COLME STREET EDINBURGH LOTHIAN

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 SECRETARY RESIGNED

View Document

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

View Document

19/06/9519 June 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/04/93

View Document

30/04/9330 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9330 April 1993 ADOPT MEM AND ARTS 14/04/93

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: G OFFICE CHANGED 28/04/93 152 BATH STREET GLASGOW G2 4TB

View Document

27/04/9327 April 1993 � NC 100/1000 14/04/93

View Document

27/04/9327 April 1993 NC INC ALREADY ADJUSTED 14/04/93

View Document

06/04/936 April 1993 COMPANY NAME CHANGED MACROCOM (232) LIMITED CERTIFICATE ISSUED ON 07/04/93

View Document

03/03/933 March 1993 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