BEREAVEMENT LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEREAVEMENT LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC310251

Incorporation date

16/10/2006

Size

Dormant

Contacts

Registered address

Registered address

29 George Street, Bathgate, EH48 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon24/03/2021
Cessation of David Haig Borrowman as a person with significant control on 2021-03-24
dot icon24/03/2021
Notification of Graham Pattison Irvine as a person with significant control on 2021-03-24
dot icon24/03/2021
Termination of appointment of David Haig Borrowman as a director on 2021-03-24
dot icon24/03/2021
Appointment of Mr Graham Pattison Irvine as a director on 2021-03-01
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-10-25
dot icon27/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Ivor Klayman as a director
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon03/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Caesar & Howie on 2009-10-26
dot icon12/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon23/10/2008
Return made up to 16/10/08; full list of members
dot icon07/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Return made up to 16/10/07; full list of members
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon16/10/2006
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
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Graham Pattison
Director
01/03/2021 - Present
16

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+
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 BEREAVEMENT LEGAL SERVICES LIMITED

BEREAVEMENT LEGAL SERVICES LIMITED is an(a) Active company incorporated on 16/10/2006 with the registered office located at 29 George Street, Bathgate, EH48 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEREAVEMENT LEGAL SERVICES LIMITED?

toggle

BEREAVEMENT LEGAL SERVICES LIMITED is currently Active. It was registered on 16/10/2006 .

Where is BEREAVEMENT LEGAL SERVICES LIMITED located?

toggle

BEREAVEMENT LEGAL SERVICES LIMITED is registered at 29 George Street, Bathgate, EH48 1PG.

What does BEREAVEMENT LEGAL SERVICES LIMITED do?

toggle

BEREAVEMENT LEGAL SERVICES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BEREAVEMENT LEGAL SERVICES LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-16 with no updates.