Company NameWhiteinch Demolition Limited
Company StatusDissolved
Company NumberSC111143
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameGeorge Beattie & Sons (Demolition) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Gerard Beattie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorridon House Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Secretary NameMrs Laura-Jane Beattie
StatusClosed
Appointed21 February 2011(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 21 April 2015)
RoleCompany Director
Correspondence AddressTorridon House Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Director NameMr George Beattie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(2 years, 2 months after company formation)
Appointment Duration12 years (resigned 19 August 2002)
RoleDemolisher
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameGeorge Beattie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(2 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 December 2007)
RoleDemolisher
Correspondence Address9 Castle Grove
Kilsyth
Glasgow
Lanarkshire
G65 9NB
Scotland
Secretary NameJohn Roderick Hector Cameron
NationalityBritish
StatusResigned
Appointed06 August 1990(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 1990)
RoleCompany Director
Correspondence Address8 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Secretary NameGeorge Beattie
NationalityBritish
StatusResigned
Appointed29 October 1990(2 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 December 2007)
RoleCompany Director
Correspondence Address9 Castle Grove
Kilsyth
Glasgow
Lanarkshire
G65 9NB
Scotland
Director NameMary Devaney Maxwell McCarroll Beattie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(13 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Castle Grove
Kilsyth
Glasgow
Lanarkshire
G65 9NB
Scotland
Secretary NameMr Ian Robert Thomson
NationalityBritish
StatusResigned
Appointed16 January 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTorran House, 23 Greenwood Avenue
Chryston
Glasgow
G69 0EA
Scotland
Director NameSidehouse Enterprises Limited (Corporation)
StatusResigned
Appointed10 July 2002(14 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2012)
Correspondence Address1 Side House Farm
Auchengree Road
Glengarnock
KA14 3BU
Scotland

Contact

Websitewww.whiteinchdemo.co.uk

Location

Registered AddressTorridon House Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at £1Executors Of George Beattie
96.77%
Ordinary
4k at £1Mr George M. Beattie
3.23%
Ordinary

Financials

Year2014
Net Worth£110,077
Cash£1,128
Current Liabilities£44,102

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Notice of final meeting of creditors (3 pages)
21 January 2015Notice of final meeting of creditors (3 pages)
21 January 2015Return of final meeting of voluntary winding up (3 pages)
21 January 2015Return of final meeting of voluntary winding up (3 pages)
18 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 124,000
(3 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 124,000
(3 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 124,000
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 November 2012Termination of appointment of Sidehouse Enterprises Limited as a director on 1 July 2012 (1 page)
29 November 2012Termination of appointment of Sidehouse Enterprises Limited as a director on 1 July 2012 (1 page)
29 November 2012Termination of appointment of Sidehouse Enterprises Limited as a director on 1 July 2012 (1 page)
29 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 August 2012Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE on 3 August 2012 (1 page)
5 July 2012Compulsory strike-off action has been suspended (1 page)
5 July 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2011Accounts made up to 31 May 2010 (7 pages)
2 March 2011Accounts made up to 31 May 2010 (7 pages)
21 February 2011Termination of appointment of Ian Thomson as a secretary (1 page)
21 February 2011Appointment of Mrs Laura-Jane Beattie as a secretary (1 page)
21 February 2011Termination of appointment of Ian Thomson as a secretary (1 page)
21 February 2011Appointment of Mrs Laura-Jane Beattie as a secretary (1 page)
10 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 October 2010Appointment of Mr Edward Gerard Beattie as a director (2 pages)
28 October 2010Termination of appointment of Mary Beattie as a director (1 page)
28 October 2010Termination of appointment of Mary Beattie as a director (1 page)
28 October 2010Appointment of Mr Edward Gerard Beattie as a director (2 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Sidehouse Enterprises Limited on 8 September 2010 (2 pages)
1 October 2010Director's details changed for Sidehouse Enterprises Limited on 8 September 2010 (2 pages)
1 October 2010Director's details changed for Sidehouse Enterprises Limited on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Mary Devaney Maxwell Mccarroll Beattie on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Mary Devaney Maxwell Mccarroll Beattie on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Mary Devaney Maxwell Mccarroll Beattie on 8 September 2010 (2 pages)
1 March 2010Accounts made up to 31 May 2009 (19 pages)
1 March 2010Accounts made up to 31 May 2009 (19 pages)
14 September 2009Return made up to 08/09/09; full list of members (4 pages)
14 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 January 2009 (8 pages)
22 January 2009 (8 pages)
12 December 2008Return made up to 08/09/08; full list of members (4 pages)
12 December 2008Return made up to 08/09/08; full list of members (4 pages)
1 April 2008 (8 pages)
1 April 2008 (8 pages)
6 February 2008Registered office changed on 06/02/08 from: centurion works balmuildy road glasgow G23 5HE (1 page)
6 February 2008Registered office changed on 06/02/08 from: centurion works balmuildy road glasgow G23 5HE (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned;director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: caledonia street clydebank G81 4EX (1 page)
6 December 2007Return made up to 08/09/07; full list of members (3 pages)
6 December 2007Location of register of members (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Location of debenture register (1 page)
6 December 2007Location of debenture register (1 page)
6 December 2007Registered office changed on 06/12/07 from: caledonia street clydebank G81 4EX (1 page)
6 December 2007Return made up to 08/09/07; full list of members (3 pages)
5 February 2007 (10 pages)
5 February 2007 (10 pages)
26 January 2007Return made up to 08/09/06; full list of members (3 pages)
26 January 2007Return made up to 08/09/06; full list of members (3 pages)
24 October 2005Return made up to 08/09/05; full list of members (3 pages)
24 October 2005Return made up to 08/09/05; full list of members (3 pages)
21 September 2005 (7 pages)
21 September 2005 (7 pages)
21 September 2005 (7 pages)
21 September 2005 (7 pages)
29 November 2004Return made up to 08/09/04; full list of members (7 pages)
29 November 2004Return made up to 08/09/04; full list of members (7 pages)
12 November 2003Accounts made up to 31 May 2003 (19 pages)
12 November 2003Accounts made up to 31 May 2003 (19 pages)
10 November 2003Return made up to 08/09/03; no change of members (7 pages)
10 November 2003Return made up to 08/09/03; no change of members (7 pages)
5 December 2002Nc inc already adjusted 05/11/02 (1 page)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Ad 05/11/02--------- £ si 104000@1=104000 £ ic 20000/124000 (2 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Ad 05/11/02--------- £ si 104000@1=104000 £ ic 20000/124000 (2 pages)
5 December 2002Nc inc already adjusted 05/11/02 (1 page)
17 October 2002Accounts made up to 31 May 2002 (19 pages)
17 October 2002Accounts made up to 31 May 2002 (19 pages)
16 September 2002Return made up to 08/09/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2002Return made up to 08/09/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2002Resolutions
  • RES13 ‐ Removal of director 19/08/02
(1 page)
22 August 2002Resolutions
  • RES13 ‐ Removal of director 19/08/02
(1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
16 August 2002Memorandum and Articles of Association (7 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Memorandum and Articles of Association (7 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
29 April 2002Accounts made up to 31 May 2001 (18 pages)
29 April 2002Accounts made up to 31 May 2001 (18 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 May 2000 (19 pages)
13 December 2000Full accounts made up to 31 May 2000 (19 pages)
29 September 2000Return made up to 08/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Return made up to 08/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Accounts made up to 31 May 1999 (19 pages)
11 November 1999Accounts made up to 31 May 1999 (19 pages)
17 September 1999Return made up to 08/09/99; no change of members (4 pages)
17 September 1999Return made up to 08/09/99; no change of members (4 pages)
26 February 1999Partic of mort/charge * (5 pages)
26 February 1999Partic of mort/charge * (5 pages)
19 November 1998Partic of mort/charge * (6 pages)
19 November 1998Partic of mort/charge * (6 pages)
8 September 1998Accounts made up to 31 May 1998 (23 pages)
8 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Accounts made up to 31 May 1998 (23 pages)
1 April 1998Accounts made up to 31 May 1997 (26 pages)
1 April 1998Accounts made up to 31 May 1997 (26 pages)
6 October 1997Return made up to 08/09/97; no change of members (4 pages)
6 October 1997Return made up to 08/09/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 May 1996 (11 pages)
24 September 1996Full accounts made up to 31 May 1996 (11 pages)
9 September 1996Return made up to 08/09/96; no change of members (4 pages)
9 September 1996Return made up to 08/09/96; no change of members (4 pages)
15 February 1996Full accounts made up to 31 May 1995 (11 pages)
15 February 1996Full accounts made up to 31 May 1995 (11 pages)
26 September 1995Return made up to 08/09/95; full list of members (6 pages)
26 September 1995Return made up to 08/09/95; full list of members (6 pages)
1 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 December 1993Full accounts made up to 31 May 1993 (11 pages)
13 December 1993Full accounts made up to 31 May 1993 (11 pages)
31 January 1993 (5 pages)
31 January 1993 (5 pages)
14 October 1991Partic of mort/charge 12147 (3 pages)
14 October 1991Partic of mort/charge 12147 (3 pages)
7 September 1991 (5 pages)
7 September 1991 (5 pages)
29 October 1990 (5 pages)
29 October 1990 (5 pages)
27 September 1989 (4 pages)
27 September 1989 (4 pages)
21 February 1989Company name changed george beattie & sons (demolitio n) LIMITED\certificate issued on 22/02/89 (2 pages)
21 February 1989Company name changed george beattie & sons (demolitio n) LIMITED\certificate issued on 22/02/89 (2 pages)
16 May 1988Incorporation (17 pages)
16 May 1988Incorporation (17 pages)