BUSINESS COST CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS COST CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC294893

Incorporation date

28/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2005)
dot icon31/12/2025
Confirmation statement made on 2025-12-28 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Appointment of Mr Neil Sullivan as a director on 2025-03-17
dot icon22/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon07/01/2025
Termination of appointment of Esteban Juan Fernando De La Rosa as a director on 2025-01-07
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Registered office address changed from Pavilion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU to 1 West Regent Street Glasgow G2 1RW on 2023-08-31
dot icon18/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Director's details changed for Mr Donald Angus Maclean on 2019-03-15
dot icon15/03/2019
Appointment of Mr Esteban Juan Fernando De La Rosa as a director on 2019-03-15
dot icon09/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Appointment of Mr Morrison James Cowan as a secretary on 2018-02-27
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Appointment of Mr Morrison James Cowan as a director on 2017-04-01
dot icon16/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Director's details changed for Mr Donald Angus Maclean on 2016-05-19
dot icon19/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Linda Maclean as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Linda Maclean as a secretary on 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Termination of appointment of Cameron Oliphant as a director on 2015-09-09
dot icon06/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Director's details changed for Mr Cameron Oliphant on 2013-03-19
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Resolutions
dot icon12/03/2013
Statement of capital following an allotment of shares on 2012-11-13
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Director's details changed for Mrs Linda Maclean on 2012-05-10
dot icon10/05/2012
Director's details changed for Mr Donald Angus Maclean on 2012-05-08
dot icon10/05/2012
Secretary's details changed for Mrs Linda Maclean on 2012-05-08
dot icon10/05/2012
Registered office address changed from Pavilion 3 Finnieston Business Park Minerva Way Glasgow G3 8AU G3 8AU Scotland on 2012-05-10
dot icon09/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Registered office address changed from Pavilion 3 Mount Manor Business Park Minerva Way Glasgow Lanarkshire G3 8AU Scotland on 2011-08-16
dot icon10/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Registered office address changed from Hope House 125 Milngavie Road Bearsden Glasgow G61 2QJ on 2010-10-11
dot icon26/08/2010
Termination of appointment of Donald Maclean as a director
dot icon19/03/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon18/03/2010
Director's details changed for Cameron Oliphant on 2009-12-28
dot icon18/03/2010
Director's details changed for Donald Robert Maclean on 2009-12-20
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Director appointed cameron oliphant
dot icon27/05/2009
Director appointed donald robert maclean
dot icon28/04/2009
Resolutions
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 28/12/08; full list of members
dot icon11/01/2008
Return made up to 28/12/07; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon07/03/2007
Registered office changed on 07/03/07 from: 9 buchanan street milngavie east dunbartonshire G62 8DB
dot icon27/02/2007
Return made up to 28/12/06; full list of members
dot icon28/12/2005
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
28/12/2026
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
13
239.09K
-
0.00
54.68K
-
2022
14
229.37K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Donald Angus Maclean
Director
28/12/2005 - Present
6
Maclean, Linda
Secretary
28/12/2005 - 31/03/2016
1
Oliphant, Cameron
Director
01/04/2009 - 09/09/2015
-
Maclean, Linda
Director
28/12/2005 - 31/03/2016
1
Cowan, Morrison James
Director
01/04/2017 - Present
5

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 BUSINESS COST CONSULTANTS LIMITED

BUSINESS COST CONSULTANTS LIMITED is an(a) Active company incorporated on 28/12/2005 with the registered office located at 1 West Regent Street, Glasgow G2 1RW. There are currently 4 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 BUSINESS COST CONSULTANTS LIMITED?

toggle

BUSINESS COST CONSULTANTS LIMITED is currently Active. It was registered on 28/12/2005 .

Where is BUSINESS COST CONSULTANTS LIMITED located?

toggle

BUSINESS COST CONSULTANTS LIMITED is registered at 1 West Regent Street, Glasgow G2 1RW.

What does BUSINESS COST CONSULTANTS LIMITED do?

toggle

BUSINESS COST CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUSINESS COST CONSULTANTS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-28 with no updates.