Company NameA R Beattie Contracts Limited
Company StatusDissolved
Company NumberSC441901
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMrs Meena Dalip Patel
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPercivals Barn, Fairfield Farm Upper Weald
Calverton
Milton Keynes
MK19 6EL
Director NameMr Andrew Robert Beattie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlaustan Kippen
Stirling
FK8 3JH
Scotland
Director NameMrs Carolyn Fiona Beattie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlaustan Kippen
Stirling
FK8 3JH
Scotland
Director NameOliver Niedhoefer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlaustan Kippen
Stirling
FK8 3JH
Scotland
Director NameMr Andrew Stuart Hugh Beattie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarlaustan Kippen
Stirling
FK8 3JH
Scotland

Contact

Websitearbcs.co.uk

Location

Registered AddressGround Floor West Suite, Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Andrew Beattie
50.00%
Ordinary
500 at £1Carolyn Beattie
50.00%
Ordinary

Financials

Year2014
Net Worth£34,958
Cash£961
Current Liabilities£198,338

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 August 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (1 page)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 August 2020Termination of appointment of Andrew Stuart Hugh Beattie as a director on 28 August 2020 (1 page)
28 August 2020Registered office address changed from Carlaustan Kippen Stirling FK8 3JH to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 28 August 2020 (1 page)
28 August 2020Appointment of Mrs Meena Dalip Patel as a director on 27 August 2020 (2 pages)
6 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
19 January 2020Termination of appointment of Oliver Niedhoefer as a director on 8 January 2020 (1 page)
19 January 2020Appointment of Mr Andrew Stuart Hugh Beattie as a director on 8 January 2020 (2 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
15 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
8 July 2018Cessation of Carolyn Fiona Beattie as a person with significant control on 11 May 2018 (1 page)
8 July 2018Cessation of Andrew Robert Beattie as a person with significant control on 11 May 2018 (1 page)
8 July 2018Notification of Baywa R.E. Operation Services Limited as a person with significant control on 11 May 2018 (2 pages)
12 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 May 2018Termination of appointment of Carolyn Fiona Beattie as a director on 11 May 2018 (1 page)
23 May 2018Appointment of Oliver Niedhoefer as a director on 11 May 2018 (2 pages)
23 May 2018Termination of appointment of Andrew Robert Beattie as a director on 11 May 2018 (1 page)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Director's details changed for Mr Andrew Robert Beattie on 20 December 2014 (2 pages)
3 March 2015Director's details changed for Mrs Carolyn Fiona Beattie on 20 December 2014 (2 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Director's details changed for Mrs Carolyn Fiona Beattie on 20 December 2014 (2 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Director's details changed for Mr Andrew Robert Beattie on 20 December 2014 (2 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
2 March 2015Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Stonehill House Sheriffmuir Dunblane FK15 0LP to Carlaustan Kippen Stirling FK8 3JH on 2 March 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
4 February 2013Incorporation (22 pages)
4 February 2013Incorporation (22 pages)