BEAR SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BEAR SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206139

Incorporation date

11/04/2000

Size

Group

Contacts

Registered address

Registered address

Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth PH1 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon16/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon09/04/2026
Appointment of Mr Euan Andrew Scott as a director on 2026-04-01
dot icon09/04/2026
Appointment of Mr Jamie Finlayson as a director on 2026-04-01
dot icon09/04/2026
Termination of appointment of Iain William Murray as a director on 2026-04-01
dot icon12/01/2026
Appointment of Mr Andrew Thompson as a director on 2026-01-01
dot icon11/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon03/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/08/2024
Appointment of Mr Anthony Edward Thorpe as a director on 2024-08-01
dot icon17/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon16/02/2024
Appointment of Mr Andrew Michael Mackay as a director on 2024-02-03
dot icon13/10/2023
Termination of appointment of Robert Holmes Cairnduff as a director on 2023-10-01
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/08/2023
Termination of appointment of James Graham Barton as a director on 2023-07-31
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon24/04/2023
Change of details for Eurovia Uk Limited as a person with significant control on 2023-01-01
dot icon09/01/2023
Termination of appointment of Scott Alexander Wardrop as a director on 2022-12-31
dot icon09/01/2023
Appointment of Mr Mitesh Jayantilal Solanki as a director on 2023-01-01
dot icon13/12/2022
Appointment of Mr John Dixon as a director on 2022-11-30
dot icon13/12/2022
Termination of appointment of Mark John Davies as a director on 2022-11-30
dot icon11/10/2022
Termination of appointment of Alexandre Jerome, Georges Pajot as a director on 2022-10-10
dot icon10/10/2022
Appointment of Mr John Mark Sunderland as a director on 2022-10-10
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr Robert Holmes Cairnduff as a director on 2022-06-13
dot icon15/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon22/03/2022
Termination of appointment of Timothy George Barber as a director on 2022-03-11
dot icon25/02/2022
Appointment of Mr James Stefan Haluch as a director on 2022-02-17
dot icon25/02/2022
Termination of appointment of Ross Edward Mcdonald as a director on 2022-02-17
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/05/2021
Appointment of Mr Alexandre Jerome, Georges Pajot as a director on 2021-05-20
dot icon20/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon18/03/2021
Termination of appointment of Christophe Gaetan Louis Ferrer as a director on 2021-02-01
dot icon15/01/2021
Appointment of Mr Timothy George Barber as a director on 2021-01-06
dot icon15/01/2021
Termination of appointment of David Joseph Coultas as a director on 2021-01-06
dot icon24/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon22/04/2020
Notification of Jacobs U.K. Limited as a person with significant control on 2020-03-03
dot icon22/04/2020
Cessation of Jacobs One Limited as a person with significant control on 2020-03-03
dot icon16/12/2019
Appointment of Mr Mark John Davies as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of Hugh Donald Morrison as a director on 2019-12-06
dot icon22/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon08/09/2018
Appointment of Mr Christophe Gaetan Louis Ferrer as a director on 2018-09-03
dot icon08/09/2018
Termination of appointment of Gregoire Claude Albert Batut as a director on 2018-09-03
dot icon25/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Appointment of Mr Ross Edward Mcdonald as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Robert Wood as a director on 2018-05-02
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon29/11/2017
Appointment of Mr Hugh Donald Morrison as a director on 2017-11-14
dot icon24/11/2017
Termination of appointment of Robert Shepherd Duff as a director on 2017-11-14
dot icon09/10/2017
Appointment of Mr Iain William Murray as a director on 2017-10-02
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/04/2017
Termination of appointment of Brian James Gordon as a director on 2017-04-10
dot icon06/02/2017
Appointment of Mr James Graham Barton as a director on 2017-01-26
dot icon22/11/2016
Termination of appointment of William Taylor as a director on 2016-10-22
dot icon25/10/2016
Appointment of Mrs Martine Sandra Brown as a secretary on 2016-10-12
dot icon25/10/2016
Appointment of Mrs Martine Sandra Brown as a director on 2016-10-11
dot icon16/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/08/2016
Termination of appointment of Ian Patrick Smith as a director on 2016-07-01
dot icon08/08/2016
Termination of appointment of Ian Patrick Smith as a secretary on 2016-07-01
dot icon13/05/2016
Director's details changed for William Taylor on 2016-05-13
dot icon13/05/2016
Director's details changed for Mr Alan Kenneth Mackenzie on 2016-05-13
dot icon13/05/2016
Director's details changed for Mr Gregoire Claude Albert Batut on 2016-05-13
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/04/2016
Secretary's details changed for Ian Patrick Smith on 2016-04-11
dot icon18/03/2016
Termination of appointment of Alan Alexander Seywright as a director on 2016-01-28
dot icon18/03/2016
Appointment of Mr David Joseph Coultas as a director on 2016-01-28
dot icon12/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/05/2015
Director's details changed for Mr Mark Godsell on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Gregoire Claude Albert Batut on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Scott Alexander Wardrop on 2015-05-20
dot icon20/05/2015
Director's details changed for Ian Patrick Smith on 2015-05-20
dot icon20/05/2015
Director's details changed for Brian James Gordon on 2015-05-20
dot icon05/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Robert Wood as a director
dot icon15/04/2014
Termination of appointment of Ian Peters as a director
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon27/04/2012
Director's details changed for William Taylor on 2012-04-11
dot icon10/01/2012
Director's details changed for Mr Scott Alexander Wardrop on 2012-01-09
dot icon10/01/2012
Termination of appointment of David Lee as a director
dot icon01/09/2011
Appointment of Mr Gregoire Claude Albert Batut as a director
dot icon01/09/2011
Termination of appointment of Francois Amosse as a director
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon26/04/2011
Termination of appointment of John Murphy as a director
dot icon28/03/2011
Appointment of Mr Alan Alexander Seywright as a director
dot icon28/03/2011
Termination of appointment of David Coultas as a director
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Mr Ian Alan Duncan Peters as a director
dot icon29/09/2010
Termination of appointment of John Foldes as a director
dot icon16/04/2010
Appointment of Mr Robert Shepherd Duff as a director
dot icon16/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Mark Godsell on 2010-04-11
dot icon16/04/2010
Termination of appointment of Michael Higgins as a director
dot icon16/04/2010
Director's details changed for Francois Jean Amosse on 2010-04-11
dot icon16/04/2010
Director's details changed for John Paul Murphy on 2010-04-11
dot icon02/11/2009
Appointment of Mr Alan Kenneth Mackenzie as a director
dot icon02/11/2009
Appointment of Mr John Henry Roger Foldes as a director
dot icon02/11/2009
Termination of appointment of Colin Mcleod as a director
dot icon02/11/2009
Termination of appointment of Ciaran Kennedy as a director
dot icon13/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon05/12/2008
Director appointed mr mark godsell
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director's change of particulars / william taylor / 11/04/2008
dot icon14/04/2008
Director's change of particulars / francoise amosse / 01/01/2008
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon03/01/2008
New director appointed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New director appointed
dot icon07/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/11/2007
Dec mort/charge *
dot icon23/04/2007
Return made up to 11/04/07; full list of members
dot icon20/04/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Director resigned
dot icon12/01/2007
Partic of mort/charge *
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon23/05/2006
Return made up to 11/04/06; full list of members
dot icon29/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon20/12/2005
Director resigned
dot icon25/11/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 11/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon14/04/2004
Return made up to 11/04/04; full list of members
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon27/05/2003
Director resigned
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
Secretary resigned
dot icon29/04/2003
Return made up to 11/04/03; full list of members
dot icon24/03/2003
New director appointed
dot icon11/03/2003
Secretary's particulars changed
dot icon14/01/2003
Registered office changed on 14/01/03 from: clatchard quarry newburgh cupar fife KY14 6JJ
dot icon08/01/2003
Director resigned
dot icon22/12/2002
New director appointed
dot icon22/12/2002
Resolutions
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New secretary appointed
dot icon21/06/2002
New director appointed
dot icon09/05/2002
Return made up to 11/04/02; full list of members
dot icon17/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon30/03/2002
Director resigned
dot icon30/03/2002
Director resigned
dot icon30/03/2002
Director resigned
dot icon30/03/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon12/10/2001
Partic of mort/charge *
dot icon30/08/2001
Ad 10/03/01--------- £ si 199000@1
dot icon01/08/2001
Registered office changed on 01/08/01 from: ennstone house kingston place, kingsmuir forfar angus DD8 2RG
dot icon18/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon08/05/2001
Return made up to 11/04/01; full list of members
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon16/03/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Ad 09/10/00--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
£ nc 100/200000 06/10/00
dot icon01/12/2000
New director appointed
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Memorandum and Articles of Association
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon02/11/2000
Registered office changed on 02/11/00 from: 66 queen street edinburgh midlothian EH2 4NE
dot icon30/10/2000
New secretary appointed;new director appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned;director resigned
dot icon07/06/2000
Certificate of change of name
dot icon11/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Anthony Edward
Director
01/08/2024 - Present
8
Foldes, John Henry Roger
Director
14/10/2009 - 20/09/2010
34
Dixon, John
Director
30/11/2022 - Present
2
Amosse, Francois Jean
Director
01/01/2008 - 31/07/2011
26
Batut, Gregoire Claude Albert
Director
01/08/2011 - 03/09/2018
33

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAR SCOTLAND LIMITED

BEAR SCOTLAND LIMITED is an(a) Active company incorporated on 11/04/2000 with the registered office located at Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth PH1 3TW. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR SCOTLAND LIMITED?

toggle

BEAR SCOTLAND LIMITED is currently Active. It was registered on 11/04/2000 .

Where is BEAR SCOTLAND LIMITED located?

toggle

BEAR SCOTLAND LIMITED is registered at Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth PH1 3TW.

What does BEAR SCOTLAND LIMITED do?

toggle

BEAR SCOTLAND LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for BEAR SCOTLAND LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-11 with no updates.