BUILT ENVIRONMENT SAFETY FEDERATION LIMITED

Register to unlock more data on OkredoRegister

BUILT ENVIRONMENT SAFETY FEDERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261705

Incorporation date

10/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite 3 5 New Mart Place, Edinburgh EH14 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2004)
dot icon16/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon16/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/05/2024
Termination of appointment of Lesley Mary Mcleod as a secretary on 2024-05-10
dot icon30/01/2024
Termination of appointment of Raymond Leslie Bone as a secretary on 2024-01-26
dot icon30/01/2024
Appointment of Ms Lesley Mary Mcleod as a secretary on 2024-01-26
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/03/2023
Notification of a person with significant control statement
dot icon02/03/2023
Cessation of Lesley Mary Mcleod as a person with significant control on 2023-02-14
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon09/06/2020
Appointment of Mr Raymond Leslie Bone as a secretary on 2020-06-09
dot icon09/06/2020
Termination of appointment of Lesley Mary Mcleod as a secretary on 2020-06-09
dot icon18/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Accounts for a dormant company made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon04/10/2018
Appointment of Mrs Nicola Ann Lally as a director on 2018-09-30
dot icon04/10/2018
Termination of appointment of Colin Leslie Seditas as a director on 2018-09-30
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon12/04/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon22/02/2018
Appointment of Mr Colin Leslie Seditas as a director on 2018-02-22
dot icon01/02/2018
Termination of appointment of Richard Gregory Wilks as a director on 2018-01-31
dot icon06/07/2017
Termination of appointment of Jonathan Moulam as a secretary on 2017-07-01
dot icon06/07/2017
Appointment of Miss Lesley Mary Mcleod as a secretary on 2017-07-01
dot icon04/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon24/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon28/07/2016
Appointment of Mr Jonathan Moulam as a secretary on 2016-07-28
dot icon28/07/2016
Termination of appointment of Margaret Miller Thompson as a secretary on 2016-07-28
dot icon28/01/2016
Annual return made up to 2016-01-10 no member list
dot icon20/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/05/2015
Appointment of Mr Richard Gregory Wilks as a director on 2014-10-08
dot icon12/01/2015
Annual return made up to 2015-01-10 no member list
dot icon12/01/2015
Termination of appointment of Richard Habgood as a director on 2014-10-08
dot icon12/01/2015
Appointment of Mrs Margaret Miller Thompson as a secretary on 2014-10-08
dot icon19/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2014-01-10 no member list
dot icon06/11/2013
Certificate of change of name
dot icon06/11/2013
Resolutions
dot icon05/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/07/2013
Director's details changed for Mr Richard Habgood on 2013-07-01
dot icon05/07/2013
Appointment of Mr Richard Habgood as a director
dot icon05/07/2013
Termination of appointment of Brian Law as a director
dot icon01/02/2013
Annual return made up to 2013-01-10 no member list
dot icon31/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-10 no member list
dot icon21/09/2011
Registered office address changed from Stanhope House, 12 Stanhope Place, Edinburgh Midlothian EH12 5HH on 2011-09-21
dot icon21/09/2011
Termination of appointment of Kevin Mclean as a secretary
dot icon19/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-10 no member list
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-10 no member list
dot icon18/02/2010
Secretary's details changed for Kevin John Mclean on 2010-01-10
dot icon18/02/2010
Director's details changed for Brian Bond Law on 2010-01-10
dot icon28/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/02/2009
Annual return made up to 10/01/09
dot icon03/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon21/02/2008
Annual return made up to 10/01/08
dot icon21/02/2008
Secretary's particulars changed
dot icon03/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon02/02/2007
Annual return made up to 10/01/07
dot icon12/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon18/07/2006
Registered office changed on 18/07/06 from: 16 rutland square edinburgh lothian EH1 2BB
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
Secretary resigned
dot icon15/02/2006
Annual return made up to 10/01/06
dot icon31/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon12/01/2005
Annual return made up to 10/01/05
dot icon23/09/2004
Certificate of change of name
dot icon10/01/2004
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
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lally, Nicola Ann
Director
30/09/2018 - Present
2
Bone, Raymond Leslie
Secretary
09/06/2020 - 26/01/2024
-
Mcleod, Lesley Mary
Secretary
26/01/2024 - 10/05/2024
-

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 BUILT ENVIRONMENT SAFETY FEDERATION LIMITED

BUILT ENVIRONMENT SAFETY FEDERATION LIMITED is an(a) Active company incorporated on 10/01/2004 with the registered office located at Suite 3 5 New Mart Place, Edinburgh EH14 1RW. 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 BUILT ENVIRONMENT SAFETY FEDERATION LIMITED?

toggle

BUILT ENVIRONMENT SAFETY FEDERATION LIMITED is currently Active. It was registered on 10/01/2004 .

Where is BUILT ENVIRONMENT SAFETY FEDERATION LIMITED located?

toggle

BUILT ENVIRONMENT SAFETY FEDERATION LIMITED is registered at Suite 3 5 New Mart Place, Edinburgh EH14 1RW.

What does BUILT ENVIRONMENT SAFETY FEDERATION LIMITED do?

toggle

BUILT ENVIRONMENT SAFETY FEDERATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUILT ENVIRONMENT SAFETY FEDERATION LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-10 with no updates.