Company NameBeattie Watkinson Planning Supervisors Limited
Company StatusDissolved
Company NumberSC153167
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 6 months ago)
Dissolution Date29 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Campbell Arrol
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(1 day after company formation)
Appointment Duration20 years, 3 months (closed 29 December 2014)
RoleConsulting Engineer
Country of ResidenceGlasgow
Correspondence AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMr Martin Campbell Arrol
NationalityBritish
StatusClosed
Appointed22 September 1994(1 day after company formation)
Appointment Duration20 years, 3 months (closed 29 December 2014)
RoleConsulting Engineer
Country of ResidenceGlasgow
Correspondence AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameGordon Walter Ramsay
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(6 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 29 December 2014)
RolePlanning Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Howard Johnson Gilmour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(16 years, 2 months after company formation)
Appointment Duration4 years (closed 29 December 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Robert Adrian Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(16 years, 2 months after company formation)
Appointment Duration4 years (closed 29 December 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameJohn Alan Cunningham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 day after company formation)
Appointment Duration15 years, 3 months (resigned 18 December 2009)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCity View 6 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Director NameRobert John Haddow
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2009)
RoleConsulting Engineer
Country of ResidencePoole
Correspondence Address9 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameMr Graham Charles Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2000)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address12 Munro Drive
Milton Of Campsie
Glasgow
G65 8HA
Scotland
Secretary NameRobert John Haddow
NationalityBritish
StatusResigned
Appointed22 September 1994(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2009)
RoleConsulting Engineer
Country of ResidencePoole
Correspondence Address9 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameJohn Hewitt
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2001)
RolePlanning Engineer
Correspondence Address5 St. Annes Well
Strathaven
ML10 6QY
Scotland

Location

Registered AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2 at £1Beattie Watkinson Consulting LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£69,001
Cash£277
Current Liabilities£21,249

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2014Final Gazette dissolved following liquidation (1 page)
29 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2014Order of court for early dissolution (1 page)
21 August 2012Registered office address changed from City View 6 Eagle Street Craighall Business Park Glasgow G4 9XA on 21 August 2012 (2 pages)
21 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 October 2011Director's details changed for Gordon Walter Ramsay on 21 September 2011 (2 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 December 2010Appointment of Mr Howard Johnson Gilmour as a director (2 pages)
14 December 2010Appointment of Mr Robert Adrian Morris as a director (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
25 March 2010Termination of appointment of John Cunningham as a director (1 page)
17 March 2010Registered office address changed from Claremont House 20 North Claremont Street Glasgow G3 7LE on 17 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 November 2009Director's details changed for John Alan Cunningham on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Gordon Walter Ramsay on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Martin Campbell Arrol on 23 November 2009 (1 page)
23 November 2009Director's details changed for Martin Campbell Arrol on 23 November 2009 (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
6 May 2009Appointment terminated secretary robert haddow (1 page)
6 May 2009Appointment terminated director robert haddow (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 September 2007Return made up to 21/09/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 October 2006Return made up to 21/09/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 October 2005Return made up to 21/09/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 October 2004Return made up to 21/09/04; full list of members (8 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 October 2003Return made up to 21/09/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 September 2002Return made up to 21/09/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 October 2001Return made up to 21/09/01; full list of members (7 pages)
26 March 2001Director resigned (1 page)
28 February 2001 (5 pages)
18 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000Director resigned (1 page)
1 March 2000 (5 pages)
10 February 2000Registered office changed on 10/02/00 from: 17 woodside terrace glasgow strathclyde G3 7XH (1 page)
12 October 1999Return made up to 21/09/99; no change of members (6 pages)
1 March 1999 (5 pages)
23 October 1998Return made up to 21/09/98; no change of members (6 pages)
2 March 1998 (5 pages)
22 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 1997 (6 pages)
24 October 1996Return made up to 21/09/96; no change of members (6 pages)
15 March 1996Registered office changed on 15/03/96 from: 152 bath street glasgow G2 4TB (1 page)
1 March 1996 (6 pages)
8 December 1995Return made up to 21/09/95; full list of members (9 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New secretary appointed (3 pages)
5 October 1995Partic of mort/charge * (5 pages)
13 June 1995Accounting reference date notified as 30/04 (1 page)
21 September 1994Incorporation (30 pages)