Download leads from Nexok and grow your business. Find out more

A R Beattie Contracts Limited

Documents

Total Documents54
Total Pages212

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off
8 June 2022Confirmation statement made on 4 February 2022 with no updates
11 January 2022Accounts for a dormant company made up to 31 December 2020
17 August 2021Voluntary strike-off action has been suspended
6 July 2021First Gazette notice for voluntary strike-off
24 June 2021Application to strike the company off the register
10 February 2021Confirmation statement made on 4 February 2021 with no updates
15 January 2021Accounts for a dormant company made up to 31 December 2019
28 August 2020Termination of appointment of Andrew Stuart Hugh Beattie as a director on 28 August 2020
28 August 2020Registered office address changed from Carlaustan Kippen Stirling FK8 3JH to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 28 August 2020
28 August 2020Appointment of Mrs Meena Dalip Patel as a director on 27 August 2020
6 February 2020Confirmation statement made on 4 February 2020 with updates
19 January 2020Termination of appointment of Oliver Niedhoefer as a director on 8 January 2020
19 January 2020Appointment of Mr Andrew Stuart Hugh Beattie as a director on 8 January 2020
10 June 2019Accounts for a small company made up to 31 December 2018
15 February 2019Confirmation statement made on 4 February 2019 with updates
29 August 2018Accounts for a small company made up to 31 December 2017
8 July 2018Cessation of Carolyn Fiona Beattie as a person with significant control on 11 May 2018
8 July 2018Cessation of Andrew Robert Beattie as a person with significant control on 11 May 2018
8 July 2018Notification of Baywa R.E. Operation Services Limited as a person with significant control on 11 May 2018
12 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017
23 May 2018Termination of appointment of Carolyn Fiona Beattie as a director on 11 May 2018
23 May 2018Appointment of Oliver Niedhoefer as a director on 11 May 2018
23 May 2018Termination of appointment of Andrew Robert Beattie as a director on 11 May 2018
15 February 2018Confirmation statement made on 4 February 2018 with no updates
30 September 2017Total exemption full accounts made up to 31 March 2017
30 September 2017Total exemption full accounts made up to 31 March 2017
7 February 2017Confirmation statement made on 4 February 2017 with updates
7 February 2017Confirmation statement made on 4 February 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
11 January 2016Total exemption small company accounts made up to 31 March 2015
11 January 2016Total exemption small company accounts made up to 31 March 2015
3 March 2015Director's details changed for Mr Andrew Robert Beattie on 20 December 2014
3 March 2015Director's details changed for Mrs Carolyn Fiona Beattie on 20 December 2014
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
3 March 2015Director's details changed for Mrs Carolyn Fiona Beattie on 20 December 2014
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
3 March 2015Director's details changed for Mr Andrew Robert Beattie on 20 December 2014
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
2 March 2015Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015
2 March 2015Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015
2 March 2015Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015
4 November 2014Total exemption small company accounts made up to 31 March 2014
4 November 2014Total exemption small company accounts made up to 31 March 2014
24 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014
24 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
4 February 2013Incorporation
4 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing