Company NameJoseph Beattie & Son, Limited
Company StatusDissolved
Company NumberSC028383
CategoryPrivate Limited Company
Incorporation Date1 June 1951(72 years, 11 months ago)
Dissolution Date21 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Joseph Beattie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1989(38 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 21 September 2017)
RoleGlazier
Country of ResidenceScotland
Correspondence Address12 Brierie Avenue
Houston
Johnstone
Renfrewshire
PA6 7BQ
Scotland
Director NameMr Joseph Beattie Snr
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1989(38 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 21 September 2017)
RoleGlazier
Country of ResidenceScotland
Correspondence Address3 Drummond Drive
Paisley
Renfrewshire
PA1 3DN
Scotland
Secretary NameMr Joseph Beattie Snr
NationalityBritish
StatusClosed
Appointed07 April 1997(45 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 21 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Drummond Drive
Paisley
Renfrewshire
PA1 3DN
Scotland
Director NameWilliam Beattie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(38 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 April 1997)
RoleGlazier
Correspondence Address31 Tweed Street Hillcrest
East Kilbride
Glasgow
G75 8PH
Scotland
Secretary NameJean M Beattie
NationalityBritish
StatusResigned
Appointed25 August 1989(38 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address3 Drummond Drive
Paisley
Renfrewshire
PA1 3DN
Scotland
Secretary NameWilliam Beattie
NationalityBritish
StatusResigned
Appointed07 May 1996(44 years, 11 months after company formation)
Appointment Duration11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address31 Tweed Street Hillcrest
East Kilbride
Glasgow
G75 8PH
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£344,639
Cash£690
Current Liabilities£689,583

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2017Final Gazette dissolved following liquidation (1 page)
21 June 2017Notice of final meeting of creditors (10 pages)
5 February 2016Satisfaction of charge 3 in full (1 page)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 3 (4 pages)
20 July 2011Notice of winding up order (1 page)
20 July 2011Court order notice of winding up (1 page)
18 July 2011Appointment of a provisional liquidator (1 page)
18 July 2011Registered office address changed from 2-4 Abercorn Street Paisley PA3 4AB on 18 July 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 9,440
(6 pages)
16 December 2010Director's details changed for Mr Joseph Beattie Snr on 2 December 2010 (1 page)
16 December 2010Director's details changed for Mr Joseph Beattie Snr on 2 December 2010 (1 page)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 January 2010Director's details changed for Joseph Beattie Snr on 2 December 2009 (2 pages)
24 January 2010Director's details changed for Joseph Beattie Snr on 2 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (13 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 December 2006Return made up to 30/11/06; full list of members (8 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (13 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 December 2005Return made up to 30/11/05; full list of members (8 pages)
2 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 December 2003Return made up to 30/11/03; full list of members (8 pages)
4 December 2002Return made up to 30/11/02; full list of members (8 pages)
20 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 June 2001Dec mort/charge * (4 pages)
11 January 2001Partic of mort/charge * (5 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
25 September 2000Partic of mort/charge * (6 pages)
2 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (14 pages)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
4 December 1996Return made up to 30/11/96; full list of members (6 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
7 October 1996Secretary resigned (1 page)
27 December 1995Return made up to 30/11/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 November 1991Ad 08/10/91--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)