BHP SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BHP SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179010

Incorporation date

24/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

41 Charlotte Square, Edinburgh EH2 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1997)
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon03/07/2025
Micro company accounts made up to 2024-09-30
dot icon30/06/2025
Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-06-30
dot icon09/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon03/08/2022
Micro company accounts made up to 2021-09-30
dot icon12/04/2022
Notification of Diane Elizabeth Beaugie as a person with significant control on 2022-04-12
dot icon12/04/2022
Termination of appointment of Peter Donald Dunbar Mackie as a director on 2022-04-12
dot icon12/04/2022
Cessation of Peter Donald Dunbar Mackie as a person with significant control on 2022-04-12
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/02/2021
Satisfaction of charge SC1790100007 in full
dot icon24/11/2020
Appointment of Mrs Diane Elizabeth Beaugie as a director on 2020-11-16
dot icon24/11/2020
Registered office address changed from 6a Elm Court (Room 6) Cavalry Park Peebles EH45 9BU to 29 York Place Edinburgh EH1 3HP on 2020-11-24
dot icon09/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Certificate of change of name
dot icon04/12/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/12/2015
Total exemption small company accounts made up to 2013-09-30
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon20/11/2015
Termination of appointment of Mark Henry Guiney as a director on 2015-11-13
dot icon20/11/2015
Termination of appointment of Peter Donald Dunbar Mackie as a secretary on 2015-11-13
dot icon19/11/2015
Registered office address changed from 3 Duke Haugh Peebles EH45 9DN to 6a Elm Court (Room 6) Cavalry Park Peebles EH45 9BU on 2015-11-19
dot icon23/10/2015
Registration of charge SC1790100007, created on 2015-10-19
dot icon22/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon12/10/2015
Satisfaction of charge 1 in full
dot icon12/10/2015
Satisfaction of charge 5 in full
dot icon12/10/2015
Satisfaction of charge 3 in full
dot icon12/10/2015
Satisfaction of charge 4 in full
dot icon12/10/2015
Satisfaction of charge 6 in full
dot icon09/10/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon17/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon21/10/2010
Director's details changed for Peter Donald Dunbar Mackie on 2010-09-24
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 24/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/11/2007
Return made up to 24/09/07; no change of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/10/2006
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Return made up to 24/09/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/10/2005
Return made up to 24/09/05; full list of members
dot icon20/10/2005
Dec mort/charge *
dot icon19/08/2005
Registered office changed on 19/08/05 from: george place peebles EH45 8DN
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 24/09/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 24/09/03; full list of members
dot icon25/04/2003
Partic of mort/charge *
dot icon30/01/2003
Partic of mort/charge *
dot icon02/01/2003
Return made up to 24/09/02; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon08/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 24/09/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon23/09/2000
Accounts for a small company made up to 1999-09-30
dot icon22/09/2000
Return made up to 24/09/00; full list of members
dot icon21/02/2000
Return made up to 24/09/99; no change of members
dot icon28/04/1999
Accounts for a small company made up to 1998-09-30
dot icon31/12/1998
Return made up to 24/09/98; full list of members
dot icon26/06/1998
Partic of mort/charge *
dot icon09/04/1998
Partic of mort/charge *
dot icon24/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.97K
-
0.00
-
-
2022
0
2.70K
-
0.00
-
-
2022
0
2.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.70K £Descended-72.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guiney, Mark Henry
Director
24/09/1997 - 13/11/2015
2
Mrs Diane Elizabeth Beaugie
Director
16/11/2020 - Present
-
Mr Peter Donald Dunbar Mackie
Director
24/09/1997 - 12/04/2022
-
Mackie, Peter Donald Dunbar
Secretary
24/09/1997 - 13/11/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BHP SCOTLAND LIMITED

BHP SCOTLAND LIMITED is an(a) Active company incorporated on 24/09/1997 with the registered office located at 41 Charlotte Square, Edinburgh EH2 4HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BHP SCOTLAND LIMITED?

toggle

BHP SCOTLAND LIMITED is currently Active. It was registered on 24/09/1997 .

Where is BHP SCOTLAND LIMITED located?

toggle

BHP SCOTLAND LIMITED is registered at 41 Charlotte Square, Edinburgh EH2 4HQ.

What does BHP SCOTLAND LIMITED do?

toggle

BHP SCOTLAND LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BHP SCOTLAND LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-24 with no updates.