Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Secretary Name | Mrs Laura-Jane Beattie |
---|---|
Status | Closed |
Appointed | 21 February 2011(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(2 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 19 August 2002) |
Role | Demolisher |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Director Name | George Beattie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 December 2007) |
Role | Demolisher |
Correspondence Address | 9 Castle Grove Kilsyth Glasgow Lanarkshire G65 9NB Scotland |
Secretary Name | John Roderick Hector Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 1990) |
Role | Company Director |
Correspondence Address | 8 Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
Secretary Name | George Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 December 2007) |
Role | Company Director |
Correspondence Address | 9 Castle Grove Kilsyth Glasgow Lanarkshire G65 9NB Scotland |
Director Name | Mary Devaney Maxwell McCarroll Beattie |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Castle Grove Kilsyth Glasgow Lanarkshire G65 9NB Scotland |
Secretary Name | Mr Ian Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Torran House, 23 Greenwood Avenue Chryston Glasgow G69 0EA Scotland |
Director Name | Sidehouse Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2012) |
Correspondence Address | 1 Side House Farm Auchengree Road Glengarnock KA14 3BU Scotland |
Website | www.whiteinchdemo.co.uk |
---|
Registered Address | Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Address Matches | Over 30 other UK companies use this postal address |
120k at £1 | Executors Of George Beattie 96.77% Ordinary |
---|---|
4k at £1 | Mr George M. Beattie 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,077 |
Cash | £1,128 |
Current Liabilities | £44,102 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Notice of final meeting of creditors (3 pages) |
21 January 2015 | Notice of final meeting of creditors (3 pages) |
21 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 November 2012 | Termination of appointment of Sidehouse Enterprises Limited as a director on 1 July 2012 (1 page) |
29 November 2012 | Termination of appointment of Sidehouse Enterprises Limited as a director on 1 July 2012 (1 page) |
29 November 2012 | Termination of appointment of Sidehouse Enterprises Limited as a director on 1 July 2012 (1 page) |
29 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 August 2012 | Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE on 3 August 2012 (1 page) |
5 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 July 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 March 2011 | Accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Termination of appointment of Ian Thomson as a secretary (1 page) |
21 February 2011 | Appointment of Mrs Laura-Jane Beattie as a secretary (1 page) |
21 February 2011 | Termination of appointment of Ian Thomson as a secretary (1 page) |
21 February 2011 | Appointment of Mrs Laura-Jane Beattie as a secretary (1 page) |
10 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 October 2010 | Appointment of Mr Edward Gerard Beattie as a director (2 pages) |
28 October 2010 | Termination of appointment of Mary Beattie as a director (1 page) |
28 October 2010 | Termination of appointment of Mary Beattie as a director (1 page) |
28 October 2010 | Appointment of Mr Edward Gerard Beattie as a director (2 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Sidehouse Enterprises Limited on 8 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Sidehouse Enterprises Limited on 8 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Sidehouse Enterprises Limited on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mary Devaney Maxwell Mccarroll Beattie on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mary Devaney Maxwell Mccarroll Beattie on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mary Devaney Maxwell Mccarroll Beattie on 8 September 2010 (2 pages) |
1 March 2010 | Accounts made up to 31 May 2009 (19 pages) |
1 March 2010 | Accounts made up to 31 May 2009 (19 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
22 January 2009 | (8 pages) |
22 January 2009 | (8 pages) |
12 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
12 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
1 April 2008 | (8 pages) |
1 April 2008 | (8 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: centurion works balmuildy road glasgow G23 5HE (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: centurion works balmuildy road glasgow G23 5HE (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: caledonia street clydebank G81 4EX (1 page) |
6 December 2007 | Return made up to 08/09/07; full list of members (3 pages) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Location of debenture register (1 page) |
6 December 2007 | Location of debenture register (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: caledonia street clydebank G81 4EX (1 page) |
6 December 2007 | Return made up to 08/09/07; full list of members (3 pages) |
5 February 2007 | (10 pages) |
5 February 2007 | (10 pages) |
26 January 2007 | Return made up to 08/09/06; full list of members (3 pages) |
26 January 2007 | Return made up to 08/09/06; full list of members (3 pages) |
24 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
24 October 2005 | Return 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 2004 | Return made up to 08/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 08/09/04; full list of members (7 pages) |
12 November 2003 | Accounts made up to 31 May 2003 (19 pages) |
12 November 2003 | Accounts made up to 31 May 2003 (19 pages) |
10 November 2003 | Return made up to 08/09/03; no change of members (7 pages) |
10 November 2003 | Return made up to 08/09/03; no change of members (7 pages) |
5 December 2002 | Nc inc already adjusted 05/11/02 (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Ad 05/11/02--------- £ si 104000@1=104000 £ ic 20000/124000 (2 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Ad 05/11/02--------- £ si 104000@1=104000 £ ic 20000/124000 (2 pages) |
5 December 2002 | Nc inc already adjusted 05/11/02 (1 page) |
17 October 2002 | Accounts made up to 31 May 2002 (19 pages) |
17 October 2002 | Accounts made up to 31 May 2002 (19 pages) |
16 September 2002 | Return made up to 08/09/02; change of members
|
16 September 2002 | Return made up to 08/09/02; change of members
|
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
16 August 2002 | Memorandum and Articles of Association (7 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Memorandum and Articles of Association (7 pages) |
16 August 2002 | Resolutions
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
29 April 2002 | Accounts made up to 31 May 2001 (18 pages) |
29 April 2002 | Accounts made up to 31 May 2001 (18 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
27 September 2001 | Return made up to 08/09/01; full list of members
|
27 September 2001 | Return made up to 08/09/01; full list of members
|
13 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
13 December 2000 | Full accounts made up to 31 May 2000 (19 pages) |
29 September 2000 | Return made up to 08/09/00; no change of members
|
29 September 2000 | Return made up to 08/09/00; no change of members
|
11 November 1999 | Accounts made up to 31 May 1999 (19 pages) |
11 November 1999 | Accounts made up to 31 May 1999 (19 pages) |
17 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
19 November 1998 | Partic of mort/charge * (6 pages) |
19 November 1998 | Partic of mort/charge * (6 pages) |
8 September 1998 | Accounts made up to 31 May 1998 (23 pages) |
8 September 1998 | Return made up to 08/09/98; full list of members
|
8 September 1998 | Return made up to 08/09/98; full list of members
|
8 September 1998 | Accounts made up to 31 May 1998 (23 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (26 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (26 pages) |
6 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 May 1996 (11 pages) |
24 September 1996 | Full accounts made up to 31 May 1996 (11 pages) |
9 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
9 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
1 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 December 1993 | Full accounts made up to 31 May 1993 (11 pages) |
13 December 1993 | Full accounts made up to 31 May 1993 (11 pages) |
31 January 1993 | (5 pages) |
31 January 1993 | (5 pages) |
14 October 1991 | Partic of mort/charge 12147 (3 pages) |
14 October 1991 | Partic 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 1989 | Company name changed george beattie & sons (demolitio n) LIMITED\certificate issued on 22/02/89 (2 pages) |
21 February 1989 | Company name changed george beattie & sons (demolitio n) LIMITED\certificate issued on 22/02/89 (2 pages) |
16 May 1988 | Incorporation (17 pages) |
16 May 1988 | Incorporation (17 pages) |