BEATTIE INVESTMENTS LIMITED

BEATTIE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEATTIE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC241519
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEATTIE INVESTMENTS LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BEATTIE INVESTMENTS LIMITED located?

    Registered Office Address
    c/o HUNTER DEMOLITION
    Hunter Environmental Village
    Balmuildy Road
    G23 5HE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BEATTIE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GCU IMPORTS LIMITEDApr 24, 2012Apr 24, 2012
    BEATTIE SKIP HIRE LIMITEDApr 10, 2012Apr 10, 2012
    GCU IMPORTS LIMITEDApr 05, 2012Apr 05, 2012
    HUNTER ASBESTOS LIMITEDJan 14, 2003Jan 14, 2003
    CYCLERANGE LIMITEDDec 23, 2002Dec 23, 2002

    What are the latest accounts for BEATTIE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BEATTIE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Appointment of Mr George Beattie as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of Michelle Beattie as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of George Beattie as a director on Dec 16, 2015

    1 pagesTM01

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Dec 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Certificate of change of name

    Company name changed gcu imports LIMITED\certificate issued on 13/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 13, 2015

    RES15

    Annual return made up to Dec 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Dec 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of James Cairney as a director

    1 pagesTM01

    Termination of appointment of James Cairney as a director

    1 pagesTM01

    Registered office address changed from * C/O George Hunter (Demolishers) Limited 14B Garrell Road Kilsyth Glasgow G65 9JX United Kingdom* on Jan 13, 2014

    1 pagesAD01

    Annual return made up to Dec 23, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * C/O Haines Watts Limited 231 - 233 St. Vincent Street Glasgow G2 5QY Scotland* on Dec 14, 2012

    1 pagesAD01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Certificate of change of name

    Company name changed beattie skip hire LIMITED\certificate issued on 24/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 24, 2012

    Change company name resolution on Apr 23, 2012

    RES15
    change-of-nameApr 24, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed gcu imports LIMITED\certificate issued on 10/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2012

    Change company name resolution on Apr 10, 2012

    RES15
    change-of-nameApr 10, 2012

    Change of name by resolution

    NM01

    Who are the officers of BEATTIE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, George
    Woodburn House Auchenreoch
    G66 8AN Milton Of Campsie
    Secretary
    Woodburn House Auchenreoch
    G66 8AN Milton Of Campsie
    BritishDirector1244030002
    BEATTIE, George
    c/o Hunter Demolition
    Balmuildy Road
    G23 5HE Glasgow
    Hunter Environmental Village
    Director
    c/o Hunter Demolition
    Balmuildy Road
    G23 5HE Glasgow
    Hunter Environmental Village
    ScotlandBritishCompany Director223708880001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BEATTIE, George
    Woodburn House Auchenreoch
    G66 8AN Milton Of Campsie
    Director
    Woodburn House Auchenreoch
    G66 8AN Milton Of Campsie
    ScotlandBritishDirector1244030002
    BEATTIE, Michelle
    Woodburn House
    Auchenreoch, Milton Of Campsie
    G66 8AN Glasgow
    Director
    Woodburn House
    Auchenreoch, Milton Of Campsie
    G66 8AN Glasgow
    ScotlandBritishDirector83740270001
    CAIRNEY, James
    9 Dalbeattie Braes
    ML6 8GQ Chapelhall
    Lanarkshire
    Director
    9 Dalbeattie Braes
    ML6 8GQ Chapelhall
    Lanarkshire
    ScotlandBritishDemolition Supervisor87096710002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BEATTIE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Beattie
    c/o HUNTER DEMOLITION
    Balmuildy Road
    G23 5HE Glasgow
    Hunter Environmental Village
    Dec 23, 2016
    c/o HUNTER DEMOLITION
    Balmuildy Road
    G23 5HE Glasgow
    Hunter Environmental Village
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BEATTIE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 16, 2006
    Delivered On Mar 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2006Registration of a charge (410)
    • Feb 06, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0