BE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349155

Incorporation date

26/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 St Vincent Street, St. Vincent Street, Glasgow G2 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2008)
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/02/2024
Change of details for Mr Christopher Traynor as a person with significant control on 2024-02-08
dot icon31/01/2024
Secretary's details changed for Sally Marie Lang on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Christopher Traynor on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Christopher Traynor on 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon23/10/2023
Registered office address changed from 218 st Vincent Street Glasgow G2 5SG to 69 st Vincent Street St. Vincent Street Glasgow G2 5TF on 2023-10-23
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/01/2022
Director's details changed for Mr Christopher Traynor on 2022-01-26
dot icon26/01/2022
Secretary's details changed for Sally Marie Lang on 2022-01-26
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/09/2021
Particulars of variation of rights attached to shares
dot icon08/09/2021
Change of share class name or designation
dot icon08/09/2021
Memorandum and Articles of Association
dot icon08/09/2021
Resolutions
dot icon30/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon30/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/02/2020
Resolutions
dot icon13/02/2020
Resolutions
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon15/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-20
dot icon31/10/2019
Resolutions
dot icon29/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon02/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/07/2015
Satisfaction of charge SC3491550002 in full
dot icon02/07/2015
Registration of charge SC3491550003, created on 2015-06-26
dot icon02/07/2015
Alterations to floating charge SC3491550003
dot icon06/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Statement of capital following an allotment of shares on 2012-10-12
dot icon23/04/2014
Memorandum and Articles of Association
dot icon23/04/2014
Resolutions
dot icon14/03/2014
Satisfaction of charge 1 in full
dot icon13/03/2014
Registration of charge 3491550002
dot icon30/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-11-30
dot icon16/05/2012
Auditor's resignation
dot icon21/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon11/10/2011
Registered office address changed from Matheran, 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 2011-10-11
dot icon25/08/2011
Accounts for a small company made up to 2010-11-30
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Sally Marie Lang on 2010-03-29
dot icon03/11/2010
Director's details changed for Christopher Traynor on 2010-03-29
dot icon24/08/2010
Accounts for a small company made up to 2009-11-30
dot icon29/03/2010
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 2010-03-29
dot icon06/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon30/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/08/2009
Appointment terminated secretary hbjgw secretarial LIMITED
dot icon05/08/2009
Secretary appointed sally marie lang
dot icon13/03/2009
Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon25/02/2009
Resolutions
dot icon08/12/2008
Director appointed christopher traynor
dot icon08/12/2008
Appointment terminated director hbjgw LIMITED
dot icon01/12/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon10/11/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon08/10/2008
Certificate of change of name
dot icon26/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+27.95 % *

* during past year

Cash in Bank

£96,759.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
7.90K
-
0.00
75.62K
-
2022
7
24.71K
-
0.00
96.76K
-
2022
7
24.71K
-
0.00
96.76K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

24.71K £Ascended212.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.76K £Ascended27.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Sally Marie
Secretary
18/07/2009 - Present
2
Traynor, Christopher
Director
20/11/2008 - Present
38

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BE CAPITAL LIMITED

BE CAPITAL LIMITED is an(a) Active company incorporated on 26/09/2008 with the registered office located at 69 St Vincent Street, St. Vincent Street, Glasgow G2 5TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BE CAPITAL LIMITED?

toggle

BE CAPITAL LIMITED is currently Active. It was registered on 26/09/2008 .

Where is BE CAPITAL LIMITED located?

toggle

BE CAPITAL LIMITED is registered at 69 St Vincent Street, St. Vincent Street, Glasgow G2 5TF.

What does BE CAPITAL LIMITED do?

toggle

BE CAPITAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BE CAPITAL LIMITED have?

toggle

BE CAPITAL LIMITED had 7 employees in 2022.

What is the latest filing for BE CAPITAL LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-05 with no updates.