BSHEQ CONSULTANTS LTD

Register to unlock more data on OkredoRegister

BSHEQ CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC114141

Incorporation date

21/10/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bell Business Park, Rochsolloch Road, Airdrie ML6 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1988)
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/11/2025
Notification of Bell Global Property Services (U.K.) Ltd as a person with significant control on 2025-11-07
dot icon07/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon17/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/11/2024
Satisfaction of charge SC1141410003 in full
dot icon04/11/2024
Satisfaction of charge SC1141410004 in full
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/08/2024
Alterations to floating charge SC1141410004
dot icon22/08/2024
Alterations to floating charge SC1141410003
dot icon21/08/2024
Alterations to floating charge SC1141410005
dot icon16/07/2024
Alterations to floating charge SC1141410004
dot icon16/07/2024
Alterations to floating charge SC1141410003
dot icon15/07/2024
Alterations to floating charge SC1141410005
dot icon10/07/2024
Registration of charge SC1141410005, created on 2024-07-05
dot icon17/06/2024
Director's details changed for Mr Craig George Bell on 2024-06-17
dot icon16/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon13/04/2024
Alterations to floating charge SC1141410004
dot icon13/04/2024
Alterations to floating charge SC1141410003
dot icon03/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/10/2023
Termination of appointment of Paul Howieson as a secretary on 2023-10-23
dot icon23/10/2023
Termination of appointment of Paul Howieson as a director on 2023-10-23
dot icon23/10/2023
Appointment of Mrs Tracy Grace Stewart Brescia as a secretary on 2023-10-23
dot icon23/10/2023
Appointment of Mrs Tracy Grace Stewart Brescia as a director on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon23/10/2023
Notification of Tracy Grace Stewart Brescia as a person with significant control on 2023-10-23
dot icon08/08/2023
Certificate of change of name
dot icon10/01/2023
Termination of appointment of Steve James Drew as a director on 2023-01-09
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon09/04/2021
Appointment of Mr Steve James Drew as a director on 2021-04-03
dot icon09/04/2021
Termination of appointment of Paul Steedman as a director on 2021-04-03
dot icon30/12/2020
Alterations to floating charge SC1141410003
dot icon30/12/2020
Alterations to floating charge SC1141410004
dot icon17/12/2020
Registration of charge SC1141410004, created on 2020-12-08
dot icon27/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon27/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon27/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/01/2019
Resolutions
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon20/04/2018
Resolutions
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon24/04/2017
Appointment of Mr Craig George Bell as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of George Bell as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Annette Bell as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of Ian Alexander Russell Henderson as a director on 2017-04-24
dot icon24/04/2017
Termination of appointment of George Bell as a secretary on 2017-04-24
dot icon24/04/2017
Appointment of Mr Paul Howieson as a secretary on 2017-04-24
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon24/08/2016
Full accounts made up to 2016-03-31
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon15/05/2014
Registration of charge 1141410003
dot icon20/01/2014
Satisfaction of charge 2 in full
dot icon20/01/2014
Satisfaction of charge 1 in full
dot icon13/01/2014
Resolutions
dot icon06/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/10/2012
Director's details changed for Paul Steedman on 2012-10-30
dot icon30/10/2012
Secretary's details changed for George Bell on 2012-10-30
dot icon30/10/2012
Director's details changed for Ian Alexander Russell Henderson on 2012-10-30
dot icon30/10/2012
Director's details changed for George Bell on 2012-10-30
dot icon30/10/2012
Director's details changed for Annette Bell on 2012-10-30
dot icon01/12/2011
Termination of appointment of Robert Aird as a director
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/10/2011
Director's details changed for Paul Howieson on 2011-10-31
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon02/11/2009
Director's details changed for Annette Bell on 2009-10-21
dot icon02/11/2009
Director's details changed for Ian Alexander Russell Henderson on 2009-10-21
dot icon02/11/2009
Director's details changed for Paul Steedman on 2009-10-21
dot icon02/11/2009
Director's details changed for Robert Bryson Aird on 2009-10-21
dot icon02/11/2009
Director's details changed for George Bell on 2009-10-21
dot icon02/11/2009
Director's details changed for Paul Howieson on 2009-10-21
dot icon22/07/2009
Memorandum and Articles of Association
dot icon22/07/2009
Certificate of change of name
dot icon17/12/2008
Accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 21/10/08; full list of members
dot icon22/12/2007
Accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 21/10/07; no change of members
dot icon22/11/2006
Accounts for a small company made up to 2006-03-31
dot icon31/10/2006
Return made up to 21/10/06; full list of members
dot icon10/11/2005
Return made up to 21/10/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2005-03-31
dot icon02/11/2004
Return made up to 21/10/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2004-03-31
dot icon07/04/2004
New director appointed
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon11/11/2003
Return made up to 21/10/03; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from: block 5 burns lane chapelhall industrial estate chapelhall, by airdrie ML6 8QH
dot icon11/02/2003
Accounts for a small company made up to 2002-03-31
dot icon08/11/2002
Return made up to 21/10/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-03-31
dot icon18/12/2001
New director appointed
dot icon15/11/2001
Return made up to 21/10/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Return made up to 21/10/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/11/1999
Return made up to 21/10/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 21/10/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/10/1997
Return made up to 21/10/97; no change of members
dot icon15/07/1997
Partic of mort/charge *
dot icon02/02/1997
Accounts made up to 1996-03-31
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon16/10/1996
Return made up to 21/10/96; full list of members
dot icon27/02/1996
Return made up to 21/10/95; full list of members
dot icon05/02/1996
Accounts made up to 1995-03-31
dot icon10/05/1995
Return made up to 21/10/94; no change of members
dot icon31/01/1995
Accounts made up to 1994-03-31
dot icon11/11/1994
Director resigned
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Return made up to 21/10/93; no change of members
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon15/02/1993
Return made up to 21/10/92; full list of members
dot icon15/02/1993
Accounts made up to 1992-03-31
dot icon03/07/1992
Compulsory strike-off action has been discontinued
dot icon03/07/1992
Accounts made up to 1991-03-31
dot icon12/06/1992
First Gazette notice for compulsory strike-off
dot icon15/10/1991
Accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 14/03/90; full list of members
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Miscellaneous
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon21/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Steve James
Director
03/04/2021 - 09/01/2023
7
Steedman, Paul
Director
06/12/2001 - 03/04/2021
9
Aird, Robert Bryson
Director
01/01/1994 - 30/11/2011
4
Henderson, Ian Alexander Russell
Director
01/01/1997 - 24/04/2017
6
Stein, Andrew Robertson
Director
01/01/1994 - 04/10/1994
2

Persons with Significant Control

3
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 BSHEQ CONSULTANTS LTD

BSHEQ CONSULTANTS LTD is an(a) Active company incorporated on 21/10/1988 with the registered office located at Bell Business Park, Rochsolloch Road, Airdrie ML6 9BG. There are currently 3 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 BSHEQ CONSULTANTS LTD?

toggle

BSHEQ CONSULTANTS LTD is currently Active. It was registered on 21/10/1988 .

Where is BSHEQ CONSULTANTS LTD located?

toggle

BSHEQ CONSULTANTS LTD is registered at Bell Business Park, Rochsolloch Road, Airdrie ML6 9BG.

What does BSHEQ CONSULTANTS LTD do?

toggle

BSHEQ CONSULTANTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BSHEQ CONSULTANTS LTD?

toggle

The latest filing was on 10/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.