Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
House Of Beauly Limited
House Of Beauly Limited is a dissolved company incorporated on 1 March 1991 with the registered office located in Aberdeen, City of Aberdeen. House Of Beauly Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 February 2015
(10 years ago)
Was
23 years old
at the time of dissolution
Company No
SC130337
Private limited company
Scottish Company
Age
34 years
Incorporated
1 March 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about House Of Beauly Limited
Contact
Address
7 Queens Gardens
Aberdeen
AB15 4YD
Same address for the past
12 years
Companies in AB15 4YD
Telephone
Unreported
Email
Unreported
Website
Houseofbeauly.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Alan Lindsay Dand
Director • Accountant • British • Lives in Scotland • Born in Sep 1946
James Derek Scott Carnegie
Director • Accountant • British • Lives in Scotland • Born in Mar 1961
Mr Charles Fraser Morgan
Director • Retailer • British • Lives in UK • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G.O. Automatics Limited
Alan Lindsay Dand is a mutual person.
Active
Glennsash Ltd
James Derek Scott Carnegie is a mutual person.
Active
Snowvalley (Europe) Limited
Alan Lindsay Dand is a mutual person.
Active
Quest Advantage Limited
James Derek Scott Carnegie is a mutual person.
Active
Ocutec Limited
James Derek Scott Carnegie is a mutual person.
Active
Snaba Limited
Alan Lindsay Dand is a mutual person.
Active
Discovery Investment Fund Limited
James Derek Scott Carnegie is a mutual person.
Active
Highland Venture Capital Limited
James Derek Scott Carnegie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 May 2011
For period
31 May
⟶
31 May 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.6M
Increased by £92.05K (+4%)
Total Liabilities
-£1.02M
Decreased by £182.05K (-15%)
Net Assets
£1.59M
Increased by £274.09K (+21%)
Debt Ratio (%)
39%
Decreased by 8.68% (-18%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 13 Nov 2012
Wind Up Notice
12 Years Ago on 14 Sep 2012
Court Order to Wind Up
12 Years Ago on 14 Sep 2012
Confirmation Submitted
13 Years Ago on 12 Jan 2012
Alan Lindsay Dand Details Changed
13 Years Ago on 6 Jan 2012
Alan Lindsay Dand Appointed
13 Years Ago on 18 Nov 2011
Small Accounts Submitted
13 Years Ago on 1 Nov 2011
Andrew Harcourt Resigned
13 Years Ago on 24 Sep 2011
Confirmation Submitted
14 Years Ago on 27 Jan 2011
Alan Dand Resigned
14 Years Ago on 29 Nov 2010
Get Alerts
Get Credit Report
Discover House Of Beauly Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 12 Feb 2015
Notice of final meeting of creditors
Submitted on 12 Nov 2014
Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland on 13 November 2012
Submitted on 13 Nov 2012
Court order notice of winding up
Submitted on 14 Sep 2012
Notice of winding up order
Submitted on 14 Sep 2012
Appointment of a provisional liquidator
Submitted on 20 Aug 2012
Annual return made up to 6 January 2012 with full list of shareholders
Submitted on 12 Jan 2012
Director's details changed for Alan Lindsay Dand on 6 January 2012
Submitted on 12 Jan 2012
Appointment of Alan Lindsay Dand as a director on 18 November 2011
Submitted on 2 Dec 2011
Total exemption small company accounts made up to 31 May 2011
Submitted on 1 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs