Company NameThe Beattie Watkinson Partnership Limited
Company StatusDissolved
Company Number01460384
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Campbell Arrol
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration23 years, 11 months (closed 25 November 2014)
RoleConsulting Engineer
Country of ResidenceGlasgow
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameJohn Alan Cunningham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration23 years, 11 months (closed 25 November 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameMr Martin Campbell Arrol
NationalityBritish
StatusClosed
Appointed28 September 1995(15 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceGlasgow
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Howard Johnson Gilmour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1997(17 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 25 November 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameRobert Adrian Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(18 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 25 November 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameRobert John Haddow
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 30 April 2009)
RoleConsulting Engineer
Country of ResidencePoole
Correspondence Address9 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameGraham Watkinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2001)
RoleConsulting Engineer
Correspondence Address13 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Director NameIain Wallace McAllister
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1994)
RoleConsulting Engineer
Correspondence Address4 Woodend Drive
Glasgow
G13
Scotland
Director NameJames Marshall Macfarlane
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1993)
RoleConsulting Engineer
Correspondence Address28 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5LR
Scotland
Director NameRobert Livingston Arnott
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1993)
RoleConsulting Engineer
Correspondence AddressEarnhope
Comrie
Perthshire
PH6 2ET
Scotland
Director NameHenry Adam
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1997)
RoleConsulting Engineer
Correspondence Address27 Westport
East Kilbride
Glasgow
Lanarkshire
G75 8QP
Scotland
Secretary NameHenry Adam
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address27 Westport
East Kilbride
Glasgow
Lanarkshire
G75 8QP
Scotland
Secretary NameRobert John Haddow
NationalityBritish
StatusResigned
Appointed01 February 1992(12 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 April 2009)
RoleConsulting Engineer
Country of ResidencePoole
Correspondence Address9 Martello Towers
8 Ravine Road
Poole
Dorset
BH13 7HX
Director NameHoward Johnston Gilmour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 1997)
RoleConsulting Engineer
Correspondence Address12 Vorlich Gardens
Bearsden
Glasgow
Strathclyde
G61 4QY
Scotland
Director NameMr David Irvine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 April 1994)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address13 Greenhorns Well Drive
Windsor Gait
Falkirk
FK1 5HJ
Scotland
Director NameMr Graham Charles Hunter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2000)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address12 Munro Drive
Milton Of Campsie
Glasgow
G65 8HA
Scotland
Director NameIan Sneddon Johnston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2002)
RoleChartered Engineer
Correspondence Address53/2 Stuart Park
Edinburgh
EH12 8YE
Scotland
Director NameLeslie Javan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2002)
RoleEngineer
Correspondence Address23 Saint Marys Drive
West Rainton
Durham
DH4 6SP
Director NameMr David Lambert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(21 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleConsulting Engineer
Correspondence AddressThe Barn
Low Thornley
Rowlands Gill
Tyne And Wear
NE39 1BE
Director NameGordon Nobbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 February 2009)
RoleEngineer
Correspondence AddressFlat 6-1 106 Lancefield Quay
Glasgow
Lanarkshire
G3 8HR
Scotland
Director NameMr Reece Elliott Kesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandringham Avenue
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8JX

Contact

Websitewww.perfect-image.co.uk
Email address[email protected]
Telephone0800 9961833
Telephone regionFreephone

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at 1Beattie Watkinson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,624
Cash£4,110
Current Liabilities£471,034

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
25 August 2011Notice of automatic end of Administration (7 pages)
25 August 2011Notice of automatic end of Administration (7 pages)
20 July 2011Notice of automatic end of Administration (6 pages)
20 July 2011Notice of automatic end of Administration (6 pages)
2 February 2011Administrator's progress report to 17 December 2010 (5 pages)
2 February 2011Administrator's progress report to 17 December 2010 (5 pages)
10 January 2011Notice of extension of period of Administration (3 pages)
10 January 2011Notice of extension of period of Administration (3 pages)
28 June 2010Administrator's progress report to 17 June 2010 (5 pages)
28 June 2010Administrator's progress report to 17 June 2010 (5 pages)
23 March 2010Registered office address changed from 26 Hammersmith Grove London W6 7BA on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 26 Hammersmith Grove London W6 7BA on 23 March 2010 (2 pages)
17 February 2010Statement of administrator's proposal (20 pages)
17 February 2010Statement of administrator's proposal (20 pages)
27 January 2010Statement of affairs with form 2.15B/2.14B (19 pages)
27 January 2010Statement of affairs with form 2.15B/2.14B (19 pages)
7 January 2010Appointment of an administrator (1 page)
7 January 2010Appointment of an administrator (1 page)
23 November 2009Secretary's details changed for Martin Campbell Arrol on 23 November 2009 (1 page)
23 November 2009Director's details changed for Martin Campbell Arrol on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Alan Cunningham on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Howard Johnson Gilmour on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Adrian Morris on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Martin Campbell Arrol on 23 November 2009 (1 page)
23 November 2009Director's details changed for Martin Campbell Arrol on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Howard Johnson Gilmour on 23 November 2009 (2 pages)
23 November 2009Director's details changed for John Alan Cunningham on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Adrian Morris on 23 November 2009 (2 pages)
9 July 2009Registered office changed on 09/07/2009 from network house ariel way wood lane london , W12 7SL (1 page)
9 July 2009Registered office changed on 09/07/2009 from network house ariel way wood lane london , W12 7SL (1 page)
6 May 2009Appointment terminated director robert haddow (1 page)
6 May 2009Appointment terminated secretary robert haddow (1 page)
6 May 2009Appointment terminated director robert haddow (1 page)
6 May 2009Appointment terminated secretary robert haddow (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Appointment terminated director gordon nobbs (1 page)
24 February 2009Appointment terminated director gordon nobbs (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
8 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
6 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
6 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (9 pages)
24 January 2000Return made up to 31/12/99; full list of members (9 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Return made up to 31/12/98; no change of members (8 pages)
8 February 1999Return made up to 31/12/98; no change of members (8 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 February 1997Return made up to 31/12/96; full list of members (8 pages)
12 February 1997Return made up to 31/12/96; full list of members (8 pages)
26 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
26 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 February 1996Return made up to 31/12/95; no change of members (6 pages)
22 February 1996Return made up to 31/12/95; no change of members (6 pages)
2 November 1995New secretary appointed (4 pages)
2 November 1995New secretary appointed (4 pages)
2 November 1995Secretary resigned (4 pages)
2 November 1995Secretary resigned (4 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
26 May 1995Return made up to 31/12/94; no change of members (6 pages)
26 May 1995Return made up to 31/12/94; no change of members (6 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
5 May 1992Application for reregistration from UNLTD to LTD (1 page)
5 May 1992Re-registration of Memorandum and Articles (17 pages)
5 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 May 1992Re-registration of Memorandum and Articles (17 pages)
5 May 1992Application for reregistration from UNLTD to LTD (1 page)
5 May 1992Certificate of re-registration from Unlimited to Limited (1 page)
5 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 May 1992Certificate of re-registration from Unlimited to Limited (1 page)