R G BEATTIE & CO LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Gazette. Gazette filings brought up to date. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Gazette. Gazette notice compulsory. 2023-08-08 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Accounts. Accounts type total exemption full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Address. Old address: 121 Moffat Street Glasgow G5 0nd. New address: Unit 3, Morris Park Rosyth Road Glasgow G5 0YD. Change date: 2022-06-30. 2022-06-30 View Report
Gazette. Gazette filings brought up to date. 2022-02-25 View Report
Confirmation statement. Statement with updates. 2022-02-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-12-09 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Persons with significant control. Psc name: Stephen Alexander Usher. Notification date: 2018-12-12. 2019-01-10 View Report
Capital. Capital return purchase own shares. 2019-01-09 View Report
Resolution. Description: Resolutions. 2018-12-17 View Report
Persons with significant control. Psc name: Brendan Douglas Mcnulty. Cessation date: 2018-12-12. 2018-12-17 View Report
Mortgage. Charge creation date: 2018-12-06. Charge number: SC4071650002. 2018-12-10 View Report
Officers. Officer name: Brendan Douglas Mcnulty. Termination date: 2018-11-14. 2018-11-14 View Report
Officers. Officer name: Mr Stephen Alexander Usher. Appointment date: 2018-11-14. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type total exemption small. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Officers. Appointment date: 2016-11-23. Officer name: Mr Brendan Douglas Mcnulty. 2017-03-20 View Report
Officers. Termination date: 2016-08-31. Officer name: Brendan Douglas Mcnulty. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Officers. Officer name: Stephen Alexander Usher. Termination date: 2016-08-31. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Officers. Officer name: Mr Brendan Douglas Mcnulty. Appointment date: 2016-08-31. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Officers. Officer name: Mr Stephen Alexander Usher. Appointment date: 2016-08-31. 2016-11-03 View Report
Officers. Termination date: 2016-08-31. Officer name: Richard Gordon Beattie. 2016-10-13 View Report
Mortgage. Charge number: 1. 2016-09-23 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Gazette. Gazette filings brought up to date. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Gazette. Gazette notice compulsory. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2013-06-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-03-27 View Report
Address. Change date: 2012-11-29. Old address: 121 Moffat Street Glasgow G5 0ND Scotland. 2012-11-29 View Report