BEKEL LIMITED

Register to unlock more data on OkredoRegister

BEKEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118470

Incorporation date

13/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1989)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/06/2025
Director's details changed for Mr Colin Maclean Beattie on 2024-08-06
dot icon07/06/2025
Change of details for Mr Colin Maclean Beattie as a person with significant control on 2024-08-06
dot icon07/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Registered office address changed from 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2024-02-06
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/11/2022
Registered office address changed from C/O C/O Oran Mor C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX to 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW on 2022-11-23
dot icon10/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Director's details changed for Mr Colin Maclean Beattie on 2018-06-19
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Notification of Colin Maclean Beattie as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Colin Maclean Beattie on 2013-04-01
dot icon24/04/2013
Termination of appointment of Dorothy Beattie as a secretary
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon23/04/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon02/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Registered office address changed from 149 Dalsetter Avenue Glasgow Strathclyde G15 8TE on 2010-09-21
dot icon11/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/09/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/06/2009
Return made up to 06/06/09; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2008
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2008
Total exemption small company accounts made up to 2005-06-30
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2007
Return made up to 06/06/07; full list of members
dot icon28/06/2006
Return made up to 06/06/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2004-06-30
dot icon27/10/2005
Return made up to 06/06/05; full list of members
dot icon10/08/2005
Return made up to 06/06/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/01/2004
Total exemption small company accounts made up to 2002-06-30
dot icon16/06/2003
Return made up to 06/06/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/06/2002
Return made up to 06/06/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-06-30
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 1999-06-30
dot icon06/07/2000
Return made up to 13/06/00; full list of members
dot icon07/07/1999
Return made up to 13/06/99; full list of members
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon26/01/1999
Accounts for a small company made up to 1997-06-30
dot icon10/08/1998
Return made up to 13/06/98; no change of members
dot icon13/07/1998
Registered office changed on 13/07/98 from: 129 high street dumbarton G82 1LE
dot icon13/05/1998
Return made up to 13/06/97; no change of members
dot icon07/05/1998
Accounts for a small company made up to 1996-06-30
dot icon26/03/1997
Registered office changed on 26/03/97 from: 90 st vincent street glasgow G2 5UB
dot icon30/07/1996
Return made up to 13/06/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon08/03/1996
Full accounts made up to 1994-06-30
dot icon14/06/1995
Director's particulars changed
dot icon14/06/1995
Secretary's particulars changed
dot icon14/06/1995
Return made up to 13/06/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1993-06-30
dot icon24/04/1995
Partic of mort/charge *
dot icon18/07/1994
Registered office changed on 18/07/94 from: 31 douglas street milngavie G62 6PE
dot icon18/07/1994
Return made up to 13/06/94; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1992-06-30
dot icon22/06/1993
Return made up to 13/06/93; full list of members
dot icon07/08/1992
Return made up to 13/06/92; change of members
dot icon08/06/1992
Full accounts made up to 1991-06-30
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon20/09/1991
Return made up to 13/06/91; no change of members
dot icon02/05/1991
Full accounts made up to 1990-06-30
dot icon02/05/1991
Accounting reference date shortened from 31/08 to 30/06
dot icon13/12/1990
Return made up to 13/06/90; full list of members
dot icon08/11/1990
Alterations to a floating charge
dot icon08/11/1990
Alterations to a floating charge
dot icon30/10/1990
Partic of mort/charge 12142
dot icon30/10/1990
Partic of mort/charge 12141
dot icon22/10/1990
Partic of mort/charge 11850
dot icon22/10/1990
Partic of mort/charge 11849
dot icon13/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1989
Accounting reference date notified as 31/08
dot icon07/07/1989
Miscellaneous
dot icon19/06/1989
Secretary resigned;director resigned
dot icon13/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.15K
-
0.00
-
-
2022
1
117.58K
-
0.00
-
-
2023
1
117.58K
-
0.00
-
-
2023
1
117.58K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

117.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Dorothy
Secretary
28/06/1991 - 23/04/2013
-

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 BEKEL LIMITED

BEKEL LIMITED is an(a) Active company incorporated on 13/06/1989 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEKEL LIMITED?

toggle

BEKEL LIMITED is currently Active. It was registered on 13/06/1989 .

Where is BEKEL LIMITED located?

toggle

BEKEL LIMITED is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ.

What does BEKEL LIMITED do?

toggle

BEKEL LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BEKEL LIMITED have?

toggle

BEKEL LIMITED had 1 employees in 2023.

What is the latest filing for BEKEL LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.