BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC362623

Incorporation date

14/07/2009

Size

Full

Contacts

Registered address

Registered address

Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh EH2 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon20/05/2025
Application to strike the company off the register
dot icon13/05/2025
Full accounts made up to 2024-06-30
dot icon24/09/2024
Termination of appointment of Fraser John Smith as a director on 2024-09-19
dot icon22/08/2024
Change of details for Baywa R.E Operation Services Limited as a person with significant control on 2024-02-16
dot icon18/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon04/07/2024
Full accounts made up to 2023-06-30
dot icon31/05/2024
Termination of appointment of Douglas John Banks as a director on 2024-05-31
dot icon25/04/2024
Appointment of Mr Fraser John Smith as a director on 2024-04-25
dot icon24/04/2024
Appointment of Mr Michael James Mckenzie as a director on 2024-04-24
dot icon26/09/2023
Withdraw the company strike off application
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon09/08/2023
Application to strike the company off the register
dot icon31/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon03/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon28/03/2023
Full accounts made up to 2021-12-31
dot icon14/11/2022
Termination of appointment of Meena Dalip Patel as a director on 2022-11-02
dot icon26/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon26/05/2022
Full accounts made up to 2020-12-31
dot icon23/05/2022
Appointment of Mrs Morgan Leafe Jacqueline Harris as a director on 2022-05-19
dot icon23/05/2022
Appointment of Mr Douglas John Banks as a director on 2022-05-19
dot icon26/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Registered office address changed from , Veiwfield Chambers Viewfield Place, Stirling, FK8 1NQ, Scotland to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2020-08-28
dot icon28/08/2020
Appointment of Mrs Meena Dalip Patel as a director on 2020-08-27
dot icon28/08/2020
Termination of appointment of Andrew Stuart Hugh Beattie as a director on 2020-08-28
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon19/01/2020
Termination of appointment of Oliver Niedhoefer as a director on 2020-01-08
dot icon19/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon08/07/2018
Notification of Baywa R.E Operation Services Limited as a person with significant control on 2018-05-11
dot icon08/07/2018
Cessation of Andrew Stuart Hugh Beattie as a person with significant control on 2018-05-11
dot icon12/06/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon23/05/2018
Appointment of Oliver Niedhoefer as a director on 2018-05-11
dot icon23/05/2018
Termination of appointment of Andrew Stuart Hugh Beattie as a secretary on 2018-05-11
dot icon23/05/2018
Termination of appointment of Carolyn Fiona Beattie as a director on 2018-05-11
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon20/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/01/2016
Registered office address changed from , Forsyth House Lomond Court, Castle Business Park, Stirling, FK9 4TU to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2016-01-27
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mrs Carolyn Fiona Beattie on 2014-12-23
dot icon26/08/2015
Director's details changed for Mr Andrew Stuart Hugh Beattie on 2014-12-23
dot icon26/08/2015
Secretary's details changed for Mr Andrew Stuart Hugh Beattie on 2014-12-23
dot icon03/08/2015
Registered office address changed from , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2015-08-03
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Andrew Stuart Hugh Beattie on 2013-08-01
dot icon05/08/2013
Secretary's details changed for Mr Andrew Stuart Hugh Beattie on 2013-08-01
dot icon05/08/2013
Director's details changed for Mrs Carolyn Fiona Beattie on 2013-08-01
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon04/08/2010
Termination of appointment of Andrew Robert Beatie as a director
dot icon17/08/2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
dot icon15/08/2009
Certificate of change of name
dot icon14/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Meena Dalip
Director
27/08/2020 - 02/11/2022
1
Harris, Morgan Leafe Jacqueline
Director
19/05/2022 - Present
7
Beattie, Carolyn Fiona
Director
14/07/2009 - 11/05/2018
4
Beattie, Andrew Stuart Hugh
Director
14/07/2009 - 28/08/2020
11
Niedhoefer, Oliver
Director
11/05/2018 - 08/01/2020
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED

BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED is an(a) Dissolved company incorporated on 14/07/2009 with the registered office located at Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh EH2 1DF. 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 BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED?

toggle

BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED is currently Dissolved. It was registered on 14/07/2009 and dissolved on 12/08/2025.

Where is BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED located?

toggle

BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED is registered at Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh EH2 1DF.

What does BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED do?

toggle

BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.