Dissolved
Dissolved 2015-02-12
Company Information for HOUSE OF BEAULY LIMITED
ABERDEEN, AB15,
|
Company Registration Number
SC130337
Private Limited Company
Dissolved Dissolved 2015-02-12 |
Company Name | ||
---|---|---|
HOUSE OF BEAULY LIMITED | ||
Legal Registered Office | ||
ABERDEEN | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JAMES DEREK SCOTT CARNEGIE |
||
ALAN LINDSAY DAND |
||
CHARLES FRASER MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HARCOURT |
Director | ||
ALAN LINDSAY DAND |
Director | ||
CALUM IAIN DUNCAN |
Director | ||
INNES & MACKAY (SECRETARIES) LIMITED |
Company Secretary | ||
BEAULY HOLDINGS LIMITED |
Director | ||
INNES & MACKAY LIMITED |
Company Secretary | ||
ANDREW RAYMOND DUNCAN |
Company Secretary | ||
ANDREW RAYMOND DUNCAN |
Director | ||
PHILIP JOHN HAMILTON GRIERSON |
Director | ||
KATHLEEN HARDIE |
Director | ||
DEREK DONALD REID |
Director | ||
PETER JAMES MORRISON FAIRLIE |
Director | ||
STUART EDMONDS |
Director | ||
SOUTH FORREST |
Company Secretary | ||
ARCHIBALD ANDREW MCCREEVY |
Director | ||
RAYMOND HOOD EAGLESON |
Director | ||
JAMES SIMM MARSHALL |
Director | ||
THOMAS MOLLISON BAND |
Director | ||
PHILIP JOHN HAMILTON GRIERSON |
Director | ||
DAVID ALEXANDER GRANT |
Director | ||
ROBERT COWAN |
Director | ||
ALAN GRAY MCDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEY VALLEY BREWERY LIMITED | Director | 2018-04-27 | CURRENT | 2007-01-08 | Active | |
ACTUAL ANALYTICS EBT TRUSTEE LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
DC BIOSCIENCES LIMITED | Director | 2015-01-28 | CURRENT | 2006-06-07 | Liquidation | |
DUNDEE CELL DISCOVERY LIMITED | Director | 2014-12-12 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
KEITH BREWERY LIMITED | Director | 2014-09-01 | CURRENT | 2012-05-28 | Active | |
CONSOLIDATED CRAFT BREWERIES LIMITED | Director | 2014-09-01 | CURRENT | 2013-08-28 | Active | |
QUEST CORPORATE LIMITED | Director | 2013-12-04 | CURRENT | 2008-12-08 | Active | |
OCUTEC LIMITED | Director | 2013-10-01 | CURRENT | 2001-07-27 | Active | |
LSIP LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
QUEST CORPORATE (DIRECTORS) LTD. | Director | 2012-09-01 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
QUEST ADVANTAGE LIMITED | Director | 2011-05-31 | CURRENT | 2001-04-30 | Active | |
PACIFIC SHELF 1553 LIMITED | Director | 2009-04-02 | CURRENT | 2009-02-18 | Active - Proposal to Strike off | |
TRADE FAIRS (SCOTLAND) LIMITED | Director | 2006-06-20 | CURRENT | 2003-09-23 | Dissolved 2014-01-28 | |
SCOTTALAN LIMITED | Director | 2006-01-10 | CURRENT | 2006-01-05 | Dissolved 2015-05-22 | |
CARNEGIE ASSOCIATES LIMITED | Director | 1988-12-02 | CURRENT | 1986-11-26 | Active | |
THE WHISKY SAUCE COMPANY LIMITED | Director | 2011-11-15 | CURRENT | 1994-05-06 | Active - Proposal to Strike off | |
SCOTTALAN LIMITED | Director | 2006-01-10 | CURRENT | 2006-01-05 | Dissolved 2015-05-22 | |
SNABA LIMITED | Director | 2005-07-12 | CURRENT | 2005-07-08 | Active | |
G.O. AUTOMATICS LIMITED | Director | 1989-04-21 | CURRENT | 1978-10-24 | Active | |
CHARLES MORGAN (LADIES FASHIONS) LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2014-11-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM SPALDING HOUSE 90-92 QUEEN STREET BROUGHTY FERRY DUNDEE DD5 1AJ SCOTLAND | |
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) | |
LATEST SOC | 12/01/12 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 06/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINDSAY DAND / 06/01/2012 | |
AP01 | DIRECTOR APPOINTED ALAN LINDSAY DAND | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARCOURT | |
AR01 | 06/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW HARCOURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALUM DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INNES & MACKAY (SECRETARIES) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM INNES & MACKAY, KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRASER MORGAN / 06/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INNES & MACKAY (SECRETARIES) LIMITED / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM IAIN DUNCAN / 06/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BEAULY HOLDINGS LIMITED | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ | |
CERTNM | COMPANY NAME CHANGED MADE IN SCOTLAND LIMITED CERTIFICATE ISSUED ON 22/06/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/01/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2012-08-14 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | HOUSE OF BEAULY LIMITED | Event Date | 2012-08-14 |
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 | |||
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. |