A R BEATTIE CONTRACTS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATTIE

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS MEENA DALIP PATEL

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM CARLAUSTAN KIPPEN STIRLING FK8 3JH

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER NIEDHOEFER

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED MR ANDREW STUART HUGH BEATTIE

View Document

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

View Accounts

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/07/188 July 2018 CESSATION OF ANDREW ROBERT BEATTIE AS A PSC

View Document

08/07/188 July 2018 CESSATION OF CAROLYN FIONA BEATTIE AS A PSC

View Document

08/07/188 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYWA R.E. OPERATION SERVICES LIMITED

View Document

12/06/1812 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATTIE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED OLIVER NIEDHOEFER

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BEATTIE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN FIONA BEATTIE / 20/12/2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BEATTIE / 20/12/2014

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM STONEHILL HOUSE SHERIFFMUIR DUNBLANE FK15 0LP

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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