BCERTA LTD.

Register to unlock more data on OkredoRegister

BCERTA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC355831

Incorporation date

02/03/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor, 134-138 West Regent Street, Glasgow G2 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon07/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon06/04/2022
Director's details changed for Mr Alan James Muir on 2022-04-05
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon22/09/2021
Termination of appointment of Nicola Mary Burnett as a director on 2021-09-22
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/10/2019
Director's details changed for James Joseph Brannnan on 2017-01-05
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Appointment of Mrs Nicola Mary Burnett as a director on 2018-09-03
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of David Shenkin as a director on 2015-05-31
dot icon23/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Appointment of Mr John Mcintosh as a director
dot icon09/05/2013
Appointment of Mr Alan James Muir as a director
dot icon09/05/2013
Appointment of Mr David Shenkin as a director
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/11/2011
Termination of appointment of Brenda Bannister as a director
dot icon16/11/2011
Resolutions
dot icon16/11/2011
Particulars of variation of rights attached to shares
dot icon16/11/2011
Change of share class name or designation
dot icon16/11/2011
Statement of company's objects
dot icon24/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/08/2010
Director's details changed for Brenda Elizabeth Bannister on 2010-03-10
dot icon05/08/2010
Director's details changed for James Joseph Brannnan on 2010-03-10
dot icon04/08/2010
Register inspection address has been changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ Scotland
dot icon04/08/2010
Registered office address changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ G2 2RQ Scotland on 2010-08-04
dot icon10/03/2010
Registered office address changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ Scotland on 2010-03-10
dot icon10/03/2010
Director's details changed for Brenda Elizabeth Bannister on 2010-03-10
dot icon10/03/2010
Director's details changed for James Joseph Brannnan on 2010-03-10
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Registered office address changed from 60 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP on 2010-03-10
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2009
Conve
dot icon02/09/2009
Ad 26/08/09\gbp si 249998@1=249998\gbp ic 2/250000\
dot icon02/09/2009
Resolutions
dot icon21/08/2009
Director appointed brenda elizabeth bannister
dot icon28/03/2009
Appointment terminated secretary marie brannan
dot icon18/03/2009
Secretary appointed marie louise brannan
dot icon18/03/2009
Director appointed james joseph brannnan
dot icon18/03/2009
Registered office changed on 18/03/2009 from 60 brackenbrae avenue bishopbriggs glasgow G64 2BP
dot icon18/03/2009
Ad 02/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon11/03/2009
Resolutions
dot icon11/03/2009
Appointment terminated director stephen george mabbott
dot icon11/03/2009
Appointment terminated secretary brian reid LTD.
dot icon02/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+511.70 % *

* during past year

Cash in Bank

£57,800.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
273.02K
-
0.00
21.68K
-
2022
9
360.18K
-
0.00
9.45K
-
2023
9
538.81K
-
0.00
57.80K
-
2023
9
538.81K
-
0.00
57.80K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

538.81K £Ascended49.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.80K £Ascended511.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shenkin, David
Director
09/05/2013 - 31/05/2015
21
Mabbott, Stephen George
Director
02/03/2009 - 02/03/2009
3785
Brannan, James Joseph
Director
02/03/2009 - Present
2
Muir, Alan James
Director
09/05/2013 - Present
15
Burnett, Nicola Mary
Director
03/09/2018 - 22/09/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BCERTA LTD.

BCERTA LTD. is an(a) Active company incorporated on 02/03/2009 with the registered office located at 1st Floor, 134-138 West Regent Street, Glasgow G2 2RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BCERTA LTD.?

toggle

BCERTA LTD. is currently Active. It was registered on 02/03/2009 .

Where is BCERTA LTD. located?

toggle

BCERTA LTD. is registered at 1st Floor, 134-138 West Regent Street, Glasgow G2 2RQ.

What does BCERTA LTD. do?

toggle

BCERTA LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BCERTA LTD. have?

toggle

BCERTA LTD. had 9 employees in 2023.

What is the latest filing for BCERTA LTD.?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-03-31.