Company Information for A M BEATTIE LTD.
AITEN FARM, ARDERSIER, INVERNESS, INVERNESS-SHIRE, IV2 7QN,
|
Company Registration Number
SC256013
Private Limited Company
Active |
Company Name | |
---|---|
A M BEATTIE LTD. | |
Legal Registered Office | |
AITEN FARM ARDERSIER INVERNESS INVERNESS-SHIRE IV2 7QN Other companies in IV2 | |
Company Number | SC256013 | |
---|---|---|
Company ID Number | SC256013 | |
Date formed | 2003-09-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB265631159 |
Last Datalog update: | 2023-10-02 16:47:51 |
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 |
---|---|---|
JENNIFER ANN BEATTIE |
||
GRAHAM BEATTIE |
||
JENNIFER ANN BEATTIE |
||
WILLIAM DAVID BEATTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DAVID ALEXANDER BEATTIE | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES | |
PSC07 | CESSATION OF GRAHAM BEATTIE AS A PERSON OF SIGNIFICANT CONTROL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2022-01-15 GBP 700 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-01-15 GBP 700 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEATTIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr William David Beattie as a person with significant control on 2020-09-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER ANN BEATTIE on 2020-09-24 | |
CH01 | Director's details changed for Mr William David Beattie on 2020-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/20 FROM Viewhill Gollanfield Inverness IV2 7QP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES | |
AD02 | Register inspection address changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BEATTIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN BEATTIE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID BEATTIE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Graham Beattie on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN BEATTIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEATTIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BEATTIE / 01/10/2009 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/09/03--------- £ SI 1198@1=1198 £ IC 2/1200 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1034060 | Expired | Licenced property: VIEWHILL GOLLANFIELD INVERNESS IV2 7QP; |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
Creditors Due Within One Year | 2013-09-30 | £ 427,659 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 559,449 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A M BEATTIE LTD.
Called Up Share Capital | 2013-09-30 | £ 1,200 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,200 |
Cash Bank In Hand | 2013-09-30 | £ 481,927 |
Cash Bank In Hand | 2012-09-30 | £ 479,319 |
Current Assets | 2013-09-30 | £ 777,411 |
Current Assets | 2012-09-30 | £ 833,964 |
Debtors | 2013-09-30 | £ 140,759 |
Debtors | 2012-09-30 | £ 215,945 |
Secured Debts | 2013-09-30 | £ 0 |
Secured Debts | 2012-09-30 | £ 19,500 |
Shareholder Funds | 2013-09-30 | £ 804,626 |
Shareholder Funds | 2012-09-30 | £ 710,030 |
Stocks Inventory | 2013-09-30 | £ 154,575 |
Stocks Inventory | 2012-09-30 | £ 138,550 |
Tangible Fixed Assets | 2013-09-30 | £ 482,610 |
Tangible Fixed Assets | 2012-09-30 | £ 472,169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as A M BEATTIE LTD. are:
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. |