BG-BASE (UK) LTD.

Register to unlock more data on OkredoRegister

BG-BASE (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226078

Incorporation date

06/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Glasgow Road, Edinburgh EH12 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon03/12/2025
Change of details for Mr Kerry Scott Walter as a person with significant control on 2025-12-03
dot icon25/11/2025
Appointment of Mr Mahir Akbalik as a secretary on 2025-11-25
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon14/11/2023
Registered office address changed from C/O Taxassist Accountants 113 st Johns Road Corstorphine Edinburgh County (Optional) EH12 7SB United Kingdom to 30 Glasgow Road Edinburgh EH12 8HL on 2023-11-14
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon09/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/04/2022
Registered office address changed from 113 113 st. John's Road Edinburgh EH12 7SB Scotland to C/O Taxassist Accountants 113 st Johns Road Corstorphine Edinburgh County (Optional) EH12 7SB on 2022-04-12
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon04/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon28/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon23/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF to 113 113 st. John's Road Edinburgh EH12 7SB on 2017-05-30
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Termination of appointment of O'donnell & Co Ltd as a secretary on 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Dr Kerry Scott Walter on 2009-12-06
dot icon08/12/2009
Secretary's details changed for O'donnell & Co Ltd on 2009-12-06
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 06/12/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 06/12/06; no change of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
Registered office changed on 03/03/06 from: c/o royal botanic garden edinburgh, 20A inverleith row edinburgh EH3 5LR
dot icon05/01/2006
Return made up to 06/12/05; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 06/12/04; full list of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/12/2003
Return made up to 06/12/03; full list of members
dot icon27/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/06/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/02/2003
Return made up to 06/12/02; full list of members
dot icon01/02/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon31/12/2001
Memorandum and Articles of Association
dot icon31/12/2001
New secretary appointed
dot icon27/12/2001
Certificate of change of name
dot icon13/12/2001
New director appointed
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon06/12/2001
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
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
73.01K
-
0.00
6.84K
-
2022
2
89.33K
-
0.00
5.08K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neal, Michael Joel
Secretary
06/12/2001 - 01/03/2006
-
STEPHEN MABBOTT LTD.
Nominee Director
06/12/2001 - 06/12/2001
6626
BRIAN REID LTD.
Nominee Secretary
06/12/2001 - 06/12/2001
6709
O'DONNELL & CO LTD
Corporate Secretary
01/03/2006 - 31/03/2016
26
Walter, Kerry Scott
Director
06/12/2001 - 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 BG-BASE (UK) LTD.

BG-BASE (UK) LTD. is an(a) Active company incorporated on 06/12/2001 with the registered office located at 30 Glasgow Road, Edinburgh EH12 8HL. 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 BG-BASE (UK) LTD.?

toggle

BG-BASE (UK) LTD. is currently Active. It was registered on 06/12/2001 .

Where is BG-BASE (UK) LTD. located?

toggle

BG-BASE (UK) LTD. is registered at 30 Glasgow Road, Edinburgh EH12 8HL.

What does BG-BASE (UK) LTD. do?

toggle

BG-BASE (UK) LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BG-BASE (UK) LTD.?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-02 with no updates.