BECHELLI'S LIMITED

Register to unlock more data on OkredoRegister

BECHELLI'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201501

Incorporation date

11/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azets Titanium 1, Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon13/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2024-11-11 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon15/11/2021
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2021-11-15
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/02/2021
Confirmation statement made on 2020-11-11 with updates
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-07-02
dot icon02/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/01/2019
Confirmation statement made on 2018-11-11 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/02/2014
Director's details changed for Ms Gillian Eletta Adams on 2014-02-28
dot icon28/02/2014
Secretary's details changed for Ms Gillian Eletta Adams on 2014-02-28
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon19/11/2013
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2013-11-19
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/04/2012
Registered office address changed from Campbell House 126 Drymen Road, Bearsden Glasgow Lanarkshire G61 3RB on 2012-04-04
dot icon08/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon17/11/2009
Director's details changed for Ms Gillian Eletta Adams on 2009-11-17
dot icon17/11/2009
Director's details changed for Neill John Bechelli on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Gillian Eletta Adams on 2009-11-17
dot icon17/11/2009
Director's details changed for Adrian David Bechelli on 2009-11-17
dot icon17/11/2009
Director's details changed for Gavin Craig Bechelli on 2009-11-17
dot icon03/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/12/2008
Return made up to 11/11/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 11/11/07; no change of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/12/2006
Return made up to 11/11/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 11/11/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/11/2004
Return made up to 11/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/04/2004
Partic of mort/charge *
dot icon17/11/2003
Return made up to 11/11/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 11/11/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/11/2001
Return made up to 11/11/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon07/08/2001
Accounting reference date shortened from 30/11/00 to 31/10/00
dot icon19/01/2001
Return made up to 11/11/00; full list of members
dot icon13/12/2000
Ad 31/08/00-31/08/00 £ si 59996@1=59996 £ ic 4/60000
dot icon11/12/2000
Nc inc already adjusted 30/08/00
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon22/11/2000
Ad 30/08/00-30/08/00 £ si 2@1=2 £ ic 2/4
dot icon01/12/1999
Registered office changed on 01/12/99 from: 126 drymen road bearsden glasgow lanarkshire G61 3RB
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon01/12/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon11/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
790.23K
-
0.00
138.66K
-
2022
30
830.41K
-
0.00
201.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bechelli, Adrian David
Director
11/11/1999 - Present
2
Bechelli, Gillian Eletta
Director
11/11/1999 - Present
2
Bechelli, Neill John
Director
11/11/1999 - Present
-
Bechelli, Gavin Craig
Director
11/11/1999 - Present
-

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 BECHELLI'S LIMITED

BECHELLI'S LIMITED is an(a) Active company incorporated on 11/11/1999 with the registered office located at Azets Titanium 1, Kings Inch Place, Renfrew PA4 8WF. There are currently 4 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 BECHELLI'S LIMITED?

toggle

BECHELLI'S LIMITED is currently Active. It was registered on 11/11/1999 .

Where is BECHELLI'S LIMITED located?

toggle

BECHELLI'S LIMITED is registered at Azets Titanium 1, Kings Inch Place, Renfrew PA4 8WF.

What does BECHELLI'S LIMITED do?

toggle

BECHELLI'S LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BECHELLI'S LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-11 with no updates.