Dissolved
Dissolved 2017-09-21
Company Information for JOSEPH BEATTIE & SON, LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC028383
Private Limited Company
Dissolved Dissolved 2017-09-21 |
Company Name | |
---|---|
JOSEPH BEATTIE & SON, LIMITED | |
Legal Registered Office | |
95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | |
Company Number | SC028383 | |
---|---|---|
Date formed | 1951-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2017-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:25:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH BEATTIE SNR |
||
JOSEPH BEATTIE |
||
JOSEPH BEATTIE SNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BEATTIE |
Company Secretary | ||
WILLIAM BEATTIE |
Director | ||
JEAN M BEATTIE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 48 ST. VINCENT STREET GLASGOW G2 5TS | |
MG05s | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /PART /CHARGE NO 3 | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 2-4 ABERCORN STREET PAISLEY PA3 4AB | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/10 STATEMENT OF CAPITAL;GBP 9440 | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BEATTIE SNR / 02/12/2010 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BEATTIE SNR / 02/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363 | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
88(2)R | AD 08/10/91--------- £ SI 9000@1=9000 £ IC 1000/10000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
ORES04 | £ NC 1000/10000 19/03/ | |
123 | NC INC ALREADY ADJUSTED 19/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
363a | RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
Final Meetings | 2017-03-28 |
Petitions to Wind Up (Companies) | 2011-06-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as JOSEPH BEATTIE & SON, LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOSEPH BEATTIE & SON, LIMITED | Event Date | 2017-03-24 |
In the Paisley Sheriff Court case number L37 Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at 69 Buchanan Street, Glasgow, G1 3HL on 1 May 2017 at 10.00 am, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidator should be released. Date of appointment: 15 August 2011. Office Holder details: Thomas Campbell MacLennan, (IP No. 8209), FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Gordon McIntyre, Tel: 0330 055 5474, Email: gordon.mcintyre@frpadvisory.com Ag GF123057 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JOSEPH BEATTIE & SON, LIMITED | Event Date | 2011-06-24 |
Company Number: SC028383 L37/11 Notice is hereby given that on 16 June 2011, a Petition was presented to the Sheriff at Paisley by Joseph Beattie & Son Limited, having their Registered Office at 2-4 Abercorn Street, Paisley PA3 4AB (the Company), craving the Court inter alia that the Company be wound up by the Court and an Interim Liquidator be appointed; in which Petition the Sheriff at Paisley by Interlocutor dated 17 June 2011 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Paisley within eight days after intimation, service or advertisement; eo die appointed Kenneth Robert Craig, Insolvency Practitioner of 48 St Vincent Street, Glasgow G2 5TS to be Provisional Liquidator of the Company and authorised him to exercise the powers contained in Section 167 and Parts I and II of Schedule 4 to the Insolvency Act 1986 (the Act) and particularly the power to sell the assets of the Company as provided for in Part III of Schedule 4 to the Act, all of which notice is hereby given. Kirsteen Maclean Brechin Tindal Oatts, Solicitors, 48 St Vincent Street, Glasgow G2 5HS Telephone 0141 221 8012, fax 0141 221 0288 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |