BQI PROTECTION LTD

Register to unlock more data on OkredoRegister

BQI PROTECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC380611

Incorporation date

18/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Algo Business Centre, Glenearn Road, Perth PH2 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/11/2025
Registration of charge SC3806110002, created on 2025-11-21
dot icon27/11/2025
Registration of charge SC3806110003, created on 2025-11-21
dot icon25/11/2025
Registration of charge SC3806110001, created on 2025-11-21
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon20/03/2025
Current accounting period extended from 2024-10-30 to 2025-03-31
dot icon03/10/2024
Total exemption full accounts made up to 2023-10-30
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon29/04/2024
Change of details for Bqi Group Limited as a person with significant control on 2024-04-12
dot icon29/04/2024
Notification of Jmg Gi7 Limited as a person with significant control on 2024-04-12
dot icon26/04/2024
Cessation of Malson Capital Limited as a person with significant control on 2024-04-12
dot icon26/04/2024
Change of details for Bqi Group Limited as a person with significant control on 2024-04-12
dot icon26/04/2024
Termination of appointment of Sean Philip Quinn as a director on 2024-04-12
dot icon26/04/2024
Termination of appointment of Sean Quinn as a secretary on 2024-04-12
dot icon26/04/2024
Termination of appointment of Noelle Isobel Duncan as a secretary on 2024-04-12
dot icon05/02/2024
Notification of Bqi Group Limited as a person with significant control on 2016-04-06
dot icon05/02/2024
Notification of Malson Capital Limited as a person with significant control on 2018-12-14
dot icon05/02/2024
Cessation of Malcolm James Robertson as a person with significant control on 2018-12-14
dot icon03/02/2024
Cessation of Andrew Steven Brown as a person with significant control on 2016-04-06
dot icon03/02/2024
Cessation of Sean Philip Quinn as a person with significant control on 2016-04-06
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-10-30
dot icon01/08/2022
Registered office address changed from Inveralmond Business Centre Auld Bond Road South Inveralmond Perth Perthshire PH1 3FX to Algo Business Centre Glenearn Road Perth PH2 0NJ on 2022-08-01
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-10-30
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-30
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-30
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-10-30
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon10/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon02/07/2019
Notification of Malcolm James Robertson as a person with significant control on 2018-12-14
dot icon22/01/2019
Appointment of Mr Malcolm Robertson as a director on 2018-12-14
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon11/01/2019
Change of share class name or designation
dot icon11/01/2019
Resolutions
dot icon11/12/2018
Appointment of Ms Noelle Isobel Duncan as a secretary on 2018-12-07
dot icon14/08/2018
Resolutions
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-10-31
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon29/06/2017
Notification of Andrew Steven Brown as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Sean Philip Quinn as a person with significant control on 2016-04-06
dot icon14/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon11/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon04/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/03/2015
Director's details changed for Mr Andrew Steven Brown on 2015-03-03
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon12/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon10/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon10/07/2012
Director's details changed for Mr Andrew Steven Brown on 2012-07-10
dot icon10/07/2012
Director's details changed for Mr Sean Philip Quinn on 2012-07-10
dot icon10/07/2012
Secretary's details changed for Mr Sean Quinn on 2012-07-10
dot icon17/11/2011
Registered office address changed from Riverview House Friarton Road Perth PH2 8DF Scotland on 2011-11-17
dot icon17/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon18/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-67.46 % *

* during past year

Cash in Bank

£10,470.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
6
19.53K
-
0.00
32.17K
-
2022
6
9.00K
-
0.00
10.47K
-
2022
6
9.00K
-
0.00
10.47K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

9.00K £Descended-53.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.47K £Descended-67.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Sean Philip
Director
18/06/2010 - 12/04/2024
15
Brown, Andrew Steven
Director
18/06/2010 - Present
13
Robertson, Malcolm James
Director
14/12/2018 - Present
2
Quinn, Sean
Secretary
18/06/2010 - 12/04/2024
-
Duncan, Noelle Isobel
Secretary
07/12/2018 - 12/04/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BQI PROTECTION LTD

BQI PROTECTION LTD is an(a) Active company incorporated on 18/06/2010 with the registered office located at Algo Business Centre, Glenearn Road, Perth PH2 0NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BQI PROTECTION LTD?

toggle

BQI PROTECTION LTD is currently Active. It was registered on 18/06/2010 .

Where is BQI PROTECTION LTD located?

toggle

BQI PROTECTION LTD is registered at Algo Business Centre, Glenearn Road, Perth PH2 0NJ.

What does BQI PROTECTION LTD do?

toggle

BQI PROTECTION LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BQI PROTECTION LTD have?

toggle

BQI PROTECTION LTD had 6 employees in 2022.

What is the latest filing for BQI PROTECTION LTD?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.