Company NameJames Beaton And Company (Plumbers) Limited
Company StatusActive
Company NumberSC030471
CategoryPrivate Limited Company
Incorporation Date24 December 1954(68 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameThomas Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(41 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address120 Boness Road
Grangemouth
Stirlingshire
FK3 9BL
Scotland
Director NameMr Ian Hugh Gracie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(41 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Callendar Park Walk
Falkirk
FK1 1TA
Scotland
Director NameAlistair William Kettles
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(41 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressColonsay
Pencaitland
East Lothian
EH34 5AS
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusCurrent
Appointed19 August 1996(41 years, 8 months after company formation)
Appointment Duration27 years, 1 month
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameWilliam Robertson Shiell Cunningham
Date of BirthNovember 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 1992)
RoleBuilder
Correspondence Address22 Edderston Road
Peebles
Peeblesshire
EH45 9DT
Scotland
Director NameAndrew Ian Ogilvy Gilchrist
NationalityBritish
StatusResigned
Appointed25 August 1989(34 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 June 1990)
RolePlumber
Correspondence Address308 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3EN
Scotland
Director NameGeorge Grahamslaw
Date of BirthJanuary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(34 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1996)
RoleChartered Accountant
Correspondence Address4 Riding Park
Edinburgh
EH4 6ED
Scotland
Director NameMr Alexander Somerville Watson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(34 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell
Nisbet Road
Gullane
East Lothian
EH31 2BQ
Scotland
Secretary NameGeorge Grahamslaw
NationalityBritish
StatusResigned
Appointed25 August 1989(34 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address4 Riding Park
Edinburgh
EH4 6ED
Scotland
Director NameMr Archibald Grant Meikle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(41 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Glen Terrace
Deans
Livingston
West Lothian
EH54 8BU
Scotland

Location

Registered AddressWestwood
West Calder
West Lothian
EH55 8PN
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (19 years, 9 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2018Order of court - dissolution void (1 page)
21 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
12 June 2004Full accounts made up to 31 December 2003 (10 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: westwood west calder west lothian (1 page)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 July 1999Director resigned (1 page)
7 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Return made up to 31/05/98; no change of members (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
27 August 1996Auditor's resignation (1 page)
27 August 1996Declaration of assistance for shares acquisition (4 pages)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
22 August 1996Secretary resigned;director resigned (3 pages)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (3 pages)
14 June 1996Return made up to 31/05/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
22 June 1995Return made up to 31/05/95; full list of members (6 pages)
19 September 1989Dec mort/charge 10654 (2 pages)
14 October 1987Partic of mort/charge 9495 (3 pages)