Company NameBeaton Brothers Limited
DirectorMartin William Beaton
Company StatusActive
Company NumberSC343637
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Martin William Beaton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleSoftware Specialist
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr George Stewart Beaton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address31 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Secretary NameMrs Gillian Beaton
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address131 Baron's Hill Avenue
Linlithgow
West Lothian
EH49 7JQ
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

500 at £1Dr Martin William Beaton
50.00%
Ordinary A
500 at £1Mr George Stewart Beaton
50.00%
Ordinary B

Financials

Year2014
Net Worth-£10,091
Current Liabilities£10,166

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

14 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
22 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
18 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(4 pages)
25 June 2016Registered office address changed from 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF to 272 Bath Street Glasgow G2 4JR on 25 June 2016 (1 page)
25 June 2016Registered office address changed from 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF to 272 Bath Street Glasgow G2 4JR on 25 June 2016 (1 page)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(4 pages)
5 April 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
5 April 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
26 June 2014Director's details changed for Dr Martin William Beaton on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Dr Martin William Beaton on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Dr Martin William Beaton on 1 June 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 August 2013Termination of appointment of Gillian Beaton as a secretary (1 page)
9 August 2013Termination of appointment of George Beaton as a director (1 page)
9 August 2013Termination of appointment of George Beaton as a director (1 page)
9 August 2013Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 9 August 2013 (1 page)
9 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
9 August 2013Registered office address changed from 12 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 12 12 South Broomage Avenue Larbert Stirlingshire FK5 3LF Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 9 August 2013 (1 page)
9 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
9 August 2013Termination of appointment of Gillian Beaton as a secretary (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
22 June 2011Registered office address changed from C/O Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from C/O Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 16/6 Gladstone Terrace Edinburgh Lothian EH9 1LS Scotland on 22 June 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Dr Martin William Beaton on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Dr Martin William Beaton on 30 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 July 2009Return made up to 29/05/09; full list of members (4 pages)
23 July 2009Return made up to 29/05/09; full list of members (4 pages)
4 June 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
4 June 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
4 June 2008Director appointed dr martin william beaton (1 page)
4 June 2008Secretary appointed mrs gillian beaton (1 page)
4 June 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
4 June 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
4 June 2008Director appointed mr george stewart beaton (1 page)
4 June 2008Director appointed dr martin william beaton (1 page)
4 June 2008Director appointed mr george stewart beaton (1 page)
4 June 2008Secretary appointed mrs gillian beaton (1 page)
29 May 2008Incorporation (22 pages)
29 May 2008Incorporation (22 pages)