Company NameBeattie Investments Limited
Company StatusDissolved
Company NumberSC241519
CategoryPrivate Limited Company
Incorporation Date23 December 2002(20 years, 5 months ago)
Dissolution Date12 June 2018 (4 years, 11 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameMr George Beattie
NationalityBritish
StatusClosed
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration15 years, 5 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameMr George Beattie
Date of BirthJuly 1984 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHunter Environmental Village Balmuildy Road
Glasgow
G23 5HE
Scotland
Director NameMr George Beattie
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameMichelle Beattie
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House
Auchenreoch, Milton Of Campsie
Glasgow
G66 8AN
Scotland
Director NameJames Cairney
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 February 2014)
RoleDemolition Supervisor
Country of ResidenceScotland
Correspondence Address9 Dalbeattie Braes
Chapelhall
Lanarkshire
ML6 8GQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressHunter Environmental Village
Balmuildy Road
Glasgow
G23 5HE
Scotland
ConstituencyGlasgow North East
WardMaryhill/Kelvin

Shareholders

100 at £1George M. Beattie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 February 2006Delivered on: 3 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Satisfaction of charge 1 in full (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Appointment of Mr George Beattie as a director on 10 October 2016 (2 pages)
13 April 2017Termination of appointment of Michelle Beattie as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of George Beattie as a director on 16 December 2015 (1 page)
13 April 2017Appointment of Mr George Beattie as a director on 10 October 2016 (2 pages)
13 April 2017Termination of appointment of Michelle Beattie as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of George Beattie as a director on 16 December 2015 (1 page)
3 March 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
12 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2015Company name changed gcu imports LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
13 March 2015Company name changed gcu imports LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Termination of appointment of James Cairney as a director (1 page)
1 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Termination of appointment of James Cairney as a director (1 page)
20 February 2014Termination of appointment of James Cairney as a director (1 page)
20 February 2014Termination of appointment of James Cairney as a director (1 page)
13 January 2014Registered office address changed from C/O George Hunter (Demolishers) Limited 14B Garrell Road Kilsyth Glasgow G65 9JX United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O George Hunter (Demolishers) Limited 14B Garrell Road Kilsyth Glasgow G65 9JX United Kingdom on 13 January 2014 (1 page)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
14 December 2012Registered office address changed from C/O Haines Watts Limited 231 - 233 St. Vincent Street Glasgow G2 5QY Scotland on 14 December 2012 (1 page)
14 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 December 2012Registered office address changed from C/O Haines Watts Limited 231 - 233 St. Vincent Street Glasgow G2 5QY Scotland on 14 December 2012 (1 page)
14 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Company name changed beattie skip hire LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed beattie skip hire LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Company name changed gcu imports LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Company name changed gcu imports LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed hunter asbestos LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed hunter asbestos LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Registered office address changed from Woodburn House, Auchenreoch Milton of Campsie Glasgow G66 8AN on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Woodburn House, Auchenreoch Milton of Campsie Glasgow G66 8AN on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Woodburn House, Auchenreoch Milton of Campsie Glasgow G66 8AN on 4 April 2012 (1 page)
6 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michelle Beattie on 23 December 2009 (2 pages)
12 January 2010Director's details changed for James Cairney on 23 December 2009 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michelle Beattie on 23 December 2009 (2 pages)
12 January 2010Director's details changed for James Cairney on 23 December 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 23/12/08; full list of members (4 pages)
8 January 2009Return made up to 23/12/08; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 23/12/07; full list of members (2 pages)
30 January 2008Return made up to 23/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Return made up to 23/12/06; full list of members (7 pages)
4 April 2007Return made up to 23/12/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Partic of mort/charge * (4 pages)
3 March 2006Partic of mort/charge * (4 pages)
6 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 March 2005Return made up to 23/12/04; full list of members (7 pages)
3 March 2005Return made up to 23/12/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 December 2003Return made up to 23/12/03; full list of members (7 pages)
16 December 2003Return made up to 23/12/03; full list of members (7 pages)
29 January 2003New director appointed (1 page)
29 January 2003New director appointed (1 page)
23 January 2003Ad 08/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
23 January 2003Ad 08/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
16 January 2003Memorandum and Articles of Association (9 pages)
16 January 2003Memorandum and Articles of Association (9 pages)
14 January 2003New secretary appointed;new director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 January 2003Company name changed cyclerange LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed cyclerange LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003New secretary appointed;new director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)