BEC (SYSTEMS INTEGRATION) LTD.

Register to unlock more data on OkredoRegister

BEC (SYSTEMS INTEGRATION) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148386

Incorporation date

13/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon31/07/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-07-31
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon01/10/2024
Termination of appointment of Antony John Hampson as a director on 2024-09-30
dot icon11/03/2024
Registered office address changed from 2 Caledonian Court Kirknewton Midlothian EH27 8BX to 272 Bath Street Glasgow G2 4JR on 2024-03-11
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon08/06/2022
Amended accounts made up to 2020-09-30
dot icon03/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon26/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon25/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon13/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon17/05/2017
Termination of appointment of David John Cartwright as a director on 2017-04-10
dot icon22/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon27/01/2016
Secretary's details changed for Mr Stephen Paul Marsden on 2016-01-03
dot icon27/01/2016
Director's details changed for Mr Stephen Paul Marsden on 2016-01-03
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Andrew Geoffrey Briggs as a director
dot icon14/10/2013
Appointment of Mr David John Cartwright as a director
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon26/08/2011
Registered office address changed from C/O Graham & Co (Accountants) Ltd, 118 Dumbarton Road Clydebank Glasgow G81 1UG on 2011-08-26
dot icon08/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon26/04/2010
Director's details changed for Antony John Hampson on 2010-01-13
dot icon04/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/02/2009
Return made up to 13/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/02/2008
Return made up to 13/01/08; full list of members
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Return made up to 13/01/07; full list of members
dot icon10/04/2007
Director resigned
dot icon28/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/03/2007
Registered office changed on 21/03/07 from: 118 dumbarton road clydebank dunbartonshire G81 1UG
dot icon05/06/2006
Registered office changed on 05/06/06 from: 140 glasgow road clydebank glasgow G81 1QL
dot icon18/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/04/2006
Director resigned
dot icon02/03/2006
Return made up to 13/01/06; full list of members
dot icon02/03/2006
Secretary resigned
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Declaration of assistance for shares acquisition
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon20/10/2005
Partic of mort/charge *
dot icon19/10/2005
£ ic 55000/33000 27/09/05 £ sr 22000@1=22000
dot icon19/10/2005
Resolutions
dot icon05/10/2005
Dec mort/charge *
dot icon27/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/04/2005
Registered office changed on 07/04/05 from: john brown house cart street clydebank glasgow G81 1NX
dot icon14/01/2005
Return made up to 13/01/05; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-09-30
dot icon26/03/2004
Return made up to 13/01/04; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/03/2003
Return made up to 13/01/03; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-09-30
dot icon14/01/2002
Return made up to 13/01/02; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/06/2001
Return made up to 13/01/01; full list of members
dot icon19/07/2000
Director resigned
dot icon25/05/2000
Accounts for a small company made up to 1999-03-31
dot icon03/04/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon15/02/2000
Return made up to 13/01/00; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon10/02/1999
Return made up to 13/01/99; full list of members
dot icon21/05/1998
Nc inc already adjusted 25/03/98
dot icon21/05/1998
Resolutions
dot icon01/04/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Return made up to 13/01/98; no change of members
dot icon01/07/1997
Partic of mort/charge *
dot icon05/03/1997
Return made up to 13/01/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/03/1996
New secretary appointed
dot icon30/03/1996
Return made up to 13/01/96; full list of members
dot icon03/01/1996
Ad 01/04/94--------- £ si 98@1
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/09/1995
New director appointed
dot icon14/01/1995
Return made up to 13/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounting reference date notified as 31/03
dot icon14/01/1994
Secretary resigned
dot icon13/01/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
693.03K
-
0.00
1.17M
-
2022
11
722.77K
-
0.00
936.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
13/01/1994 - 13/01/1994
8526
Murphy, Gwen
Secretary
13/01/1994 - 31/03/1997
-
Murphy, Cherie
Secretary
31/03/1996 - 30/09/2005
1
Marsden, Stephen Paul
Secretary
30/09/2005 - Present
1
Sharp, John Stanley
Director
30/09/2005 - 07/06/2006
6

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

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 BEC (SYSTEMS INTEGRATION) LTD.

BEC (SYSTEMS INTEGRATION) LTD. is an(a) Active company incorporated on 13/01/1994 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 3 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 BEC (SYSTEMS INTEGRATION) LTD.?

toggle

BEC (SYSTEMS INTEGRATION) LTD. is currently Active. It was registered on 13/01/1994 .

Where is BEC (SYSTEMS INTEGRATION) LTD. located?

toggle

BEC (SYSTEMS INTEGRATION) LTD. is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does BEC (SYSTEMS INTEGRATION) LTD. do?

toggle

BEC (SYSTEMS INTEGRATION) LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BEC (SYSTEMS INTEGRATION) LTD.?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-13 with no updates.