Company NameWhiteinch Asbestos Limited
DirectorJohn Beattie
Company StatusActive - Proposal to Strike off
Company NumberSC122124
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Beattie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1990(2 months, 3 weeks after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Low Craigends
Kilsyth
Glasgow
G65 0NZ
Scotland
Secretary NameJohn Lawrence Beattie
NationalityBritish
StatusCurrent
Appointed21 December 2005(15 years, 12 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Correspondence Address74 Cairntoul Court
Eastfield
Lanarkshire
G68 9JS
Scotland
Director NameGeorge Beattie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address9 Castle Grove
Kilsyth
Glasgow
Lanarkshire
G65 9NB
Scotland
Secretary NameGeorge Beattie
NationalityBritish
StatusResigned
Appointed22 March 1990(2 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 21 December 2006)
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
Appointed10 September 2002(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Castle Grove
Kilsyth
Glasgow
Lanarkshire
G65 9NB
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(16 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2009)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20k at 1John Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£95,560
Cash£2,356
Current Liabilities£312,147

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due11 November 2016 (overdue)

Charges

10 December 1991Delivered on: 18 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 August 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2017Order of court - dissolution void (1 page)
7 December 2017Order of court - dissolution void (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Notice of final meeting of creditors (4 pages)
20 January 2015Notice of final meeting of creditors (4 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages)
27 January 2010Registered office address changed from Centurion Works Balmuildy Road Bishopbriggs Glasgow G23 5HE on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from Centurion Works Balmuildy Road Bishopbriggs Glasgow G23 5HE on 27 January 2010 (2 pages)
22 January 2010Court order notice of winding up (1 page)
22 January 2010Notice of winding up order (1 page)
22 January 2010Court order notice of winding up (1 page)
22 January 2010Notice of winding up order (1 page)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 20,000
(4 pages)
17 November 2009Director's details changed for John Beattie on 28 October 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 20,000
(4 pages)
17 November 2009Director's details changed for John Beattie on 28 October 2009 (2 pages)
22 July 2009Return made up to 28/10/08; full list of members (3 pages)
22 July 2009Director's change of particulars / john beattie / 28/10/2007 (1 page)
22 July 2009Return made up to 28/10/08; full list of members (3 pages)
22 July 2009Director's change of particulars / john beattie / 28/10/2007 (1 page)
27 March 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
27 March 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008 (8 pages)
3 June 2008 (8 pages)
25 January 2008Return made up to 28/10/07; full list of members (2 pages)
25 January 2008Return made up to 28/10/07; full list of members (2 pages)
2 April 2007 (8 pages)
2 April 2007 (8 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: centurion works balmuildy road glasgow G23 5HE (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: centurion works balmuildy road glasgow G23 5HE (1 page)
3 January 2007Registered office changed on 03/01/07 from: caledonia street clydebank glasgow G81 4EX (1 page)
3 January 2007Return made up to 28/10/06; full list of members (3 pages)
3 January 2007Location of debenture register (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Return made up to 28/10/06; full list of members (3 pages)
3 January 2007Location of debenture register (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Registered office changed on 03/01/07 from: caledonia street clydebank glasgow G81 4EX (1 page)
3 February 2006 (8 pages)
3 February 2006 (8 pages)
27 January 2006Return made up to 28/10/05; full list of members (3 pages)
27 January 2006Return made up to 28/10/05; full list of members (3 pages)
30 January 2005 (8 pages)
30 January 2005 (8 pages)
7 January 2005Return made up to 28/10/04; full list of members (7 pages)
7 January 2005Return made up to 28/10/04; full list of members (7 pages)
14 November 2003 (7 pages)
14 November 2003 (7 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
26 September 2002 (8 pages)
26 September 2002 (8 pages)
17 September 2002New director appointed (1 page)
17 September 2002New director appointed (1 page)
5 December 2001 (7 pages)
5 December 2001 (7 pages)
26 October 2001Return made up to 28/10/01; full list of members (6 pages)
26 October 2001Return made up to 28/10/01; full list of members (6 pages)
5 January 2001 (7 pages)
5 January 2001 (7 pages)
27 October 2000Return made up to 28/10/00; full list of members (6 pages)
27 October 2000Return made up to 28/10/00; full list of members (6 pages)
23 February 2000 (7 pages)
23 February 2000 (7 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
24 January 1999 (7 pages)
24 January 1999 (7 pages)
30 October 1998Return made up to 28/10/98; no change of members (4 pages)
30 October 1998Return made up to 28/10/98; no change of members (4 pages)
1 April 1998 (9 pages)
1 April 1998 (9 pages)
26 November 1997Return made up to 28/10/97; full list of members (6 pages)
26 November 1997Return made up to 28/10/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 January 1997Full accounts made up to 31 March 1996 (12 pages)
4 November 1996Return made up to 28/10/96; no change of members (4 pages)
4 November 1996Return made up to 28/10/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
9 November 1995Return made up to 28/10/95; no change of members (4 pages)
9 November 1995Return made up to 28/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 April 1990Ad 22/03/90--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 April 1990Ad 22/03/90--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
27 December 1989Incorporation (18 pages)
27 December 1989Incorporation (18 pages)