Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOUSE OF BEAULY LIMITED
Company Information for

HOUSE OF BEAULY LIMITED

ABERDEEN, AB15,
Company Registration Number
SC130337
Private Limited Company
Dissolved

Dissolved 2015-02-12

Company Overview

About House Of Beauly Ltd
HOUSE OF BEAULY LIMITED was founded on 1991-03-01 and had its registered office in Aberdeen. The company was dissolved on the 2015-02-12 and is no longer trading or active.

Key Data
Company Name
HOUSE OF BEAULY LIMITED
 
Legal Registered Office
ABERDEEN
 
Previous Names
MADE IN SCOTLAND LIMITED22/06/2006
Filing Information
Company Number SC130337
Date formed 1991-03-01
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2015-02-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 21:34:29
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HOUSE OF BEAULY LIMITED

Current Directors
Officer Role Date Appointed
JAMES DEREK SCOTT CARNEGIE
Director 2006-06-20
ALAN LINDSAY DAND
Director 2011-11-18
CHARLES FRASER MORGAN
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARCOURT
Director 2010-11-24 2011-09-24
ALAN LINDSAY DAND
Director 2006-06-20 2010-11-24
CALUM IAIN DUNCAN
Director 2006-06-20 2010-11-24
INNES & MACKAY (SECRETARIES) LIMITED
Company Secretary 2008-01-06 2010-10-06
BEAULY HOLDINGS LIMITED
Director 2006-06-20 2008-12-31
INNES & MACKAY LIMITED
Company Secretary 2006-06-20 2008-01-06
ANDREW RAYMOND DUNCAN
Company Secretary 1997-05-22 2006-06-20
ANDREW RAYMOND DUNCAN
Director 1997-05-22 2006-06-20
PHILIP JOHN HAMILTON GRIERSON
Director 1997-02-25 2006-06-20
KATHLEEN HARDIE
Director 1991-03-21 2006-06-20
DEREK DONALD REID
Director 1997-02-25 2006-06-20
PETER JAMES MORRISON FAIRLIE
Director 2000-04-10 2001-03-15
STUART EDMONDS
Director 1995-09-25 1998-02-24
SOUTH FORREST
Company Secretary 1991-03-01 1997-05-22
ARCHIBALD ANDREW MCCREEVY
Director 1995-09-25 1997-05-22
RAYMOND HOOD EAGLESON
Director 1993-02-18 1996-08-15
JAMES SIMM MARSHALL
Director 1991-03-21 1996-07-12
THOMAS MOLLISON BAND
Director 1994-08-01 1995-09-25
PHILIP JOHN HAMILTON GRIERSON
Director 1993-05-05 1995-09-25
DAVID ALEXANDER GRANT
Director 1991-03-21 1993-02-18
ROBERT COWAN
Director 1991-03-01 1993-01-07
ALAN GRAY MCDONALD
Director 1991-03-01 1991-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DEREK SCOTT CARNEGIE SPEY VALLEY BREWERY LIMITED Director 2018-04-27 CURRENT 2007-01-08 Active
JAMES DEREK SCOTT CARNEGIE ACTUAL ANALYTICS EBT TRUSTEE LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JAMES DEREK SCOTT CARNEGIE DC BIOSCIENCES LIMITED Director 2015-01-28 CURRENT 2006-06-07 Liquidation
JAMES DEREK SCOTT CARNEGIE DUNDEE CELL DISCOVERY LIMITED Director 2014-12-12 CURRENT 2013-03-25 Active - Proposal to Strike off
JAMES DEREK SCOTT CARNEGIE KEITH BREWERY LIMITED Director 2014-09-01 CURRENT 2012-05-28 Active
JAMES DEREK SCOTT CARNEGIE CONSOLIDATED CRAFT BREWERIES LIMITED Director 2014-09-01 CURRENT 2013-08-28 Active
JAMES DEREK SCOTT CARNEGIE QUEST CORPORATE LIMITED Director 2013-12-04 CURRENT 2008-12-08 Active
JAMES DEREK SCOTT CARNEGIE OCUTEC LIMITED Director 2013-10-01 CURRENT 2001-07-27 Active
JAMES DEREK SCOTT CARNEGIE LSIP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
JAMES DEREK SCOTT CARNEGIE QUEST CORPORATE (DIRECTORS) LTD. Director 2012-09-01 CURRENT 2012-02-14 Active - Proposal to Strike off
JAMES DEREK SCOTT CARNEGIE QUEST ADVANTAGE LIMITED Director 2011-05-31 CURRENT 2001-04-30 Active
JAMES DEREK SCOTT CARNEGIE PACIFIC SHELF 1553 LIMITED Director 2009-04-02 CURRENT 2009-02-18 Active - Proposal to Strike off
JAMES DEREK SCOTT CARNEGIE TRADE FAIRS (SCOTLAND) LIMITED Director 2006-06-20 CURRENT 2003-09-23 Dissolved 2014-01-28
JAMES DEREK SCOTT CARNEGIE SCOTTALAN LIMITED Director 2006-01-10 CURRENT 2006-01-05 Dissolved 2015-05-22
JAMES DEREK SCOTT CARNEGIE CARNEGIE ASSOCIATES LIMITED Director 1988-12-02 CURRENT 1986-11-26 Active
ALAN LINDSAY DAND THE WHISKY SAUCE COMPANY LIMITED Director 2011-11-15 CURRENT 1994-05-06 Active - Proposal to Strike off
ALAN LINDSAY DAND SCOTTALAN LIMITED Director 2006-01-10 CURRENT 2006-01-05 Dissolved 2015-05-22
ALAN LINDSAY DAND SNABA LIMITED Director 2005-07-12 CURRENT 2005-07-08 Active
ALAN LINDSAY DAND G.O. AUTOMATICS LIMITED Director 1989-04-21 CURRENT 1978-10-24 Active
CHARLES FRASER MORGAN CHARLES MORGAN (LADIES FASHIONS) LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2014-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-124.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE DD5 1AJ SCOTLAND
2012-09-14CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-09-144.2(Scot)NOTICE OF WINDING UP ORDER
2012-08-204.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-01-12LATEST SOC12/01/12 STATEMENT OF CAPITAL;GBP 35000
2012-01-12AR0106/01/12 FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINDSAY DAND / 06/01/2012
2011-12-02AP01DIRECTOR APPOINTED ALAN LINDSAY DAND
2011-11-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARCOURT
2011-01-27AR0106/01/11 FULL LIST
2010-11-29AP01DIRECTOR APPOINTED MR ANDREW HARCOURT
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CALUM DUNCAN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAND
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY INNES & MACKAY (SECRETARIES) LIMITED
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM INNES & MACKAY, KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2010-09-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-01-19AR0106/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRASER MORGAN / 06/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INNES & MACKAY (SECRETARIES) LIMITED / 06/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM IAIN DUNCAN / 06/01/2010
2009-09-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR BEAULY HOLDINGS LIMITED
2008-01-08363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-26419a(Scot)DEC MORT/CHARGE *****
2007-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-06363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05353LOCATION OF REGISTER OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-06419a(Scot)DEC MORT/CHARGE *****
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-12225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2006-07-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ
2006-06-22CERTNMCOMPANY NAME CHANGED MADE IN SCOTLAND LIMITED CERTIFICATE ISSUED ON 22/06/06
2006-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-23353LOCATION OF REGISTER OF MEMBERS
2006-01-13363aRETURN MADE UP TO 06/01/06; NO CHANGE OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-10-06419a(Scot)DEC MORT/CHARGE *****
2005-10-06419a(Scot)DEC MORT/CHARGE *****
2005-01-21363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF BEAULY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-08-14
Fines / Sanctions
No fines or sanctions have been issued against HOUSE OF BEAULY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-06-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HOUSE OF BEAULY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF BEAULY LIMITED
Trademarks
We have not found any records of HOUSE OF BEAULY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF BEAULY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as HOUSE OF BEAULY LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF BEAULY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHOUSE OF BEAULY LIMITEDEvent Date2012-08-14
Notice is hereby given that on 9 August 2012, a Petition was presented to the Sheriff at Tayside Central and Fife at Dundee by House of Beauly Limited a Company incorporated under the Companies Acts and having its Registered Office at Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee craving the Court, inter alia that House of Beauly Limited be wound up by the Court and that Kenneth W Pattullo and David Menzies Chartered Accountants and Insolvency Practitioners, both of 4 Albyn Place, Edinburgh EH2 4NG be appointed joint Interim Liquidators; in which petition the Sheriff at Dundee by Interlocutor dated 9 August 2012 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Dundee within eight days after intimation, advertisement or service, and meantime appointed the said Kenneth W Pattullo and David Menzies to be Joint Provisional Liquidators of House of Beauly Limited with the powers specified in Paragraphs 4 and 5 of Part 2 of Schedule 4 of the Insolvency Act 1986, all of which Notice is hereby given. John Kydd , Solicitor Thorntons Law LLP, Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ Telephone: 01382 229111 Fax: 01382 202288 Reference: JWK/SCM/JMN/BE22304.71
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF BEAULY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOUSE OF BEAULY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.