Company NameBeatties (Northern) Limited
Company StatusDissolved
Company NumberSC018898
CategoryPrivate Limited Company
Incorporation Date20 January 1936(88 years, 4 months ago)
Dissolution Date20 June 2023 (10 months, 3 weeks ago)
Previous NameBritish Bakeries (Scotland) Limited

Directors

Secretary NamePhilip Damian Brown
NationalityBritish
StatusClosed
Appointed20 August 1990(54 years, 7 months after company formation)
Appointment Duration32 years, 10 months (closed 20 June 2023)
RoleChartered Secretary
Correspondence Address8 Wiltshire Drive
Wokingham
Berkshire
RG11 1TQ
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2020(84 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Centrium Business Park
Griffiths Way
St. Albans
Hertfordshire
AL1 2RE
Director NameMr Simon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2020(84 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 20 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Centrium Business Park
Griffiths Way
St. Albans
Hertfordshire
AL1 2RE
Secretary NameMr Simon Nicholas Wilbraham
StatusClosed
Appointed08 December 2020(84 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressPremier House Centrium Business Park
Griffiths Way
St. Albans
Hertfordshire
AL1 2RE
Director NameMr Brian John Chapman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(52 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sandy Lane
Wokingham
Berkshire
RG41 4SS
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(52 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1990)
RoleCompany Director
Correspondence AddressRue Moulin Masure 6
B-7730 Estaimpuis
HP10 8HA
Secretary NameDavid Larmar
NationalityBritish
StatusResigned
Appointed18 November 1988(52 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1990)
RoleCompany Director
Correspondence Address102 Green Street
Sunbury On Thames
Middlesex
TW16 6QJ
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(54 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 09 December 2020)
RoleSecretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(54 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 09 December 2020)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN

Location

Registered AddressSummit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End03 September

Filing History

20 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2021Registered office address changed from 98 West George Street Glasgow Scotland G41 1BZ to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 5 January 2021 (2 pages)
5 January 2021Registered office address changed from , 98 West George Street, Glasgow, Scotland, G41 1BZ to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 5 January 2021 (2 pages)
23 December 2020Termination of appointment of Gerald Archer Garnett as a director on 9 December 2020 (1 page)
23 December 2020Termination of appointment of Barry David Colgate as a director on 9 December 2020 (1 page)
16 December 2020Appointment of Mr Simon Nicholas Wilbraham as a secretary on 8 December 2020 (3 pages)
15 December 2020Appointment of Mr Simon Nicholas Wilbraham as a director on 8 December 2020 (2 pages)
15 December 2020Appointment of Mr Simon Alan Rose as a director on 8 December 2020 (2 pages)
14 September 2020Order of court - dissolution void (1 page)