BECK & SCOTT, LIMITED

Register to unlock more data on OkredoRegister

BECK & SCOTT, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI000153

Incorporation date

22/02/1924

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Ravenhill Business Park, Ravenhill Road, Belfast BT6 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1924)
dot icon27/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon31/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon28/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon03/09/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon09/03/2018
Notification of William Stephen Brann as a person with significant control on 2016-04-06
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon09/02/2017
Appointment of Mrs Jill Brann as a director on 2017-01-27
dot icon09/02/2017
Secretary's details changed for Mrs Jill Brann on 2017-01-27
dot icon09/02/2017
Appointment of Mr Edward James Quinn as a director on 2017-01-27
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon24/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon21/07/2010
Director's details changed for William S. Brann on 2010-06-29
dot icon21/07/2010
Secretary's details changed for Jill Brann on 2010-06-29
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/07/2009
29/06/09 annual return shuttle
dot icon19/01/2009
29/02/08 annual accts
dot icon22/07/2008
29/06/08
dot icon20/05/2008
Change of dirs/sec
dot icon09/04/2008
Change of dirs/sec
dot icon26/01/2008
28/02/07 annual accts
dot icon20/09/2007
29/06/07
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Ret by co purch own shars
dot icon11/01/2007
28/02/06 annual accts
dot icon27/11/2006
Particulars of a mortgage charge
dot icon27/11/2006
Particulars of a mortgage charge
dot icon07/09/2006
29/06/06 annual return shuttle
dot icon12/05/2006
Change of dirs/sec
dot icon12/05/2006
Change of dirs/sec
dot icon06/02/2006
Change of dirs/sec
dot icon02/02/2006
28/02/05 annual accts
dot icon29/07/2005
29/06/05 annual return shuttle
dot icon29/07/2005
Change of dirs/sec
dot icon19/01/2005
29/02/04 annual accts
dot icon03/08/2004
29/06/04 annual return shuttle
dot icon14/01/2004
28/02/03 annual accts
dot icon07/07/2003
29/06/03 annual return shuttle
dot icon19/11/2002
Change of dirs/sec
dot icon25/07/2002
29/06/02 annual return shuttle
dot icon11/07/2002
28/02/02 annual accts
dot icon26/07/2001
29/06/01 annual return shuttle
dot icon07/07/2001
28/02/01 annual accts
dot icon24/07/2000
29/06/00 annual return shuttle
dot icon04/07/2000
29/02/00 annual accts
dot icon08/05/2000
Change in sit reg add
dot icon08/05/2000
Change of dirs/sec
dot icon08/05/2000
Change of dirs/sec
dot icon26/11/1999
28/02/99 annual accts
dot icon03/07/1999
29/06/99 annual return shuttle
dot icon02/02/1999
Change of dirs/sec
dot icon25/11/1998
28/02/98 annual accts
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Updated mem and arts
dot icon27/10/1998
Ret by co purch own shars
dot icon07/09/1998
Auditor resignation
dot icon25/06/1998
29/06/98 annual return shuttle
dot icon26/11/1997
28/02/97 annual accts
dot icon20/06/1997
29/06/97 annual return shuttle
dot icon28/11/1996
28/02/96 annual accts
dot icon01/07/1996
29/06/96 annual return shuttle
dot icon27/11/1995
28/02/95 annual accts
dot icon29/06/1995
29/06/95 annual return shuttle
dot icon29/11/1994
28/02/94 annual accts
dot icon22/07/1994
09/07/94 annual return shuttle
dot icon01/12/1993
28/02/93 annual accts
dot icon01/07/1993
09/07/93 annual return shuttle
dot icon11/12/1992
29/02/92 annual accts
dot icon22/07/1992
09/07/92 annual return form
dot icon07/03/1992
Change of dirs/sec
dot icon07/03/1992
11/09/91 annual return form
dot icon17/12/1991
28/02/91 annual accts
dot icon28/12/1990
11/09/90 annual return
dot icon13/12/1990
28/02/90 annual accts
dot icon15/02/1990
11/06/89 annual return
dot icon08/12/1989
28/02/89 annual accts
dot icon22/12/1988
29/02/88 annual accts
dot icon17/09/1988
11/07/88 annual return
dot icon11/01/1988
28/02/87 annual accts
dot icon30/06/1987
11/06/87 annual return
dot icon29/06/1987
Change of dirs/sec
dot icon15/12/1986
28/02/86 annual accts
dot icon13/10/1986
10/06/86 annual return
dot icon12/05/1986
Resolutions
dot icon12/05/1986
Updated mem and arts
dot icon08/05/1986
27/06/85 annual return
dot icon08/05/1986
09/08/84 annual return
dot icon06/05/1986
Change of dirs/sec
dot icon06/05/1986
Change of dirs/sec
dot icon26/02/1986
Change of dirs/sec
dot icon26/02/1986
Change of dirs/sec
dot icon05/12/1985
28/02/85 annual accts
dot icon08/01/1985
29/02/84 annual accts
dot icon27/04/1984
Updated mem and arts
dot icon27/04/1984
Resolutions
dot icon25/04/1984
Change of dirs/sec
dot icon25/04/1984
29/08/83 annual return
dot icon09/02/1983
23/06/82 annual return
dot icon21/06/1982
Notice of ARD
dot icon04/01/1982
30/11/81 annual return
dot icon22/12/1980
Particulars re directors
dot icon22/12/1980
09/06/80 annual return
dot icon25/11/1980
Mortgage satisfaction
dot icon06/02/1980
31/05/79 annual return
dot icon24/01/1979
21/06/78 annual return
dot icon22/02/1978
Contrct/agreemnt re shs
dot icon22/02/1978
Return of allots (cash)
dot icon08/02/1978
31/12/77 annual return
dot icon03/02/1978
Not of incr in nom cap
dot icon03/02/1978
Resolutions
dot icon07/11/1977
Return of allots (cash)
dot icon08/02/1977
Particulars re directors
dot icon27/01/1977
31/12/76 annual return
dot icon03/05/1976
Situation of reg office
dot icon27/11/1975
31/12/75 annual return
dot icon14/11/1975
Particulars of a mortgage charge
dot icon15/04/1975
31/12/74 annual return
dot icon02/01/1974
31/12/73 annual return
dot icon24/05/1972
Particulars re directors
dot icon24/05/1972
31/12/72 annual return
dot icon12/01/1972
31/12/71 annual return
dot icon11/05/1971
31/12/70 annual return
dot icon28/04/1970
31/12/69 annual return
dot icon19/03/1969
31/12/68 annual return
dot icon14/05/1968
Particulars re directors
dot icon14/05/1968
12/06/67 annual return
dot icon15/03/1967
31/12/66 annual return
dot icon15/03/1967
Particulars re directors
dot icon16/06/1966
Resolutions
dot icon07/03/1966
31/12/65 annual return
dot icon29/06/1964
31/12/64 annual return
dot icon29/06/1964
Situation of reg office
dot icon27/02/1964
31/12/63 annual return
dot icon14/11/1962
31/12/62 annual return
dot icon17/08/1961
31/12/61 annual return
dot icon17/08/1961
Particulars re directors
dot icon21/06/1960
31/12/60 annual return
dot icon05/08/1959
31/12/59 annual return
dot icon03/11/1958
31/12/58 annual return
dot icon01/07/1957
31/12/57 annual return
dot icon09/10/1956
31/12/56 annual return
dot icon01/07/1955
31/12/55 annual return
dot icon04/11/1954
31/12/54 annual return
dot icon24/09/1953
31/12/53 annual return
dot icon30/06/1952
31/12/52 annual return
dot icon08/08/1951
31/12/51 annual return
dot icon01/09/1950
31/12/50 annual return
dot icon03/04/1950
31/12/49 annual return
dot icon10/02/1949
31/12/48 annual return
dot icon06/03/1948
31/12/47 annual return
dot icon25/09/1946
31/12/46 annual return
dot icon20/09/1946
Particulars re directors
dot icon04/02/1946
31/12/45 annual return
dot icon02/01/1945
31/12/44 annual return
dot icon28/09/1943
31/12/43 annual return
dot icon19/03/1943
31/12/42 annual return
dot icon09/10/1941
31/12/41 annual return
dot icon11/01/1941
Situation of reg office
dot icon30/08/1940
Particulars re directors
dot icon30/08/1940
31/12/40 annual return
dot icon22/09/1939
31/12/39 annual return
dot icon22/09/1939
Particulars re directors
dot icon15/06/1938
31/12/38 annual return
dot icon10/12/1937
31/12/37 annual return
dot icon03/11/1936
31/12/36 annual return
dot icon26/11/1935
31/12/35 annual return
dot icon16/06/1934
31/12/34 annual return
dot icon07/07/1933
31/12/33 annual return
dot icon14/06/1932
31/12/32 annual return
dot icon26/10/1931
31/12/31 annual return
dot icon08/01/1930
Particulars re directors
dot icon08/01/1930
Particulars re directors
dot icon08/01/1930
31/12/30 annual return
dot icon15/05/1929
31/12/29 annual return
dot icon28/06/1928
31/12/28 annual return
dot icon21/04/1927
31/12/27 annual return
dot icon23/06/1926
31/12/26 annual return
dot icon23/05/1925
31/12/25 annual return
dot icon07/04/1924
Return of allots (cash)
dot icon26/02/1924
Particulars re directors
dot icon22/02/1924
Memorandum
dot icon22/02/1924
Decl on compl on incorp
dot icon22/02/1924
Articles
dot icon22/02/1924
Statement of nominal cap
dot icon22/02/1924
Situation of reg office
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
538.42K
-
0.00
93.45K
-
2022
2
491.72K
-
0.00
126.01K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Edward James
Director
27/01/2017 - Present
1
Brann, Jill
Director
27/01/2017 - Present
1

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 BECK & SCOTT, LIMITED

BECK & SCOTT, LIMITED is an(a) Active company incorporated on 22/02/1924 with the registered office located at Unit 1, Ravenhill Business Park, Ravenhill Road, Belfast BT6 8AW. There are currently 2 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 BECK & SCOTT, LIMITED?

toggle

BECK & SCOTT, LIMITED is currently Active. It was registered on 22/02/1924 .

Where is BECK & SCOTT, LIMITED located?

toggle

BECK & SCOTT, LIMITED is registered at Unit 1, Ravenhill Business Park, Ravenhill Road, Belfast BT6 8AW.

What does BECK & SCOTT, LIMITED do?

toggle

BECK & SCOTT, LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BECK & SCOTT, LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-02-28.