BEATTOCK TIPPERS LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/07/1213 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/07/109 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SIMPSON / 01/10/2009

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH

View Document

23/06/0323 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTIC OF MORT/CHARGE *****

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 76 MAIN STREET KILSYTH GLASGOW LANARKSHIRE G65 0AL

View Document

06/08/016 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: THE GARAGE MAIN STREET BEATTOCK MOFFAT DUMFRIES DG10 9QB

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 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