BEGG COUSLAND ENVIROTEC LIMITED

8-12 Blairtummock Place, Glasgow, G33 4EN, Scotland
StatusACTIVE
Company No.SC436242
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 6 months, 24 days
JurisdictionScotland

SUMMARY

BEGG COUSLAND ENVIROTEC LIMITED is an active private limited company with number SC436242. It was incorporated 11 years, 6 months, 24 days ago, on 06 November 2012. The company address is 8-12 Blairtummock Place, Glasgow, G33 4EN, Scotland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

New address: 8-12 Blairtummock Place Glasgow G33 4EN

Change date: 2022-10-27

Old address: 205 White Studios 62 Templeton Street Glasgow G40 1DA

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Iain Thomas Ross

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-23

Capital : 10,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4362420001

Charge creation date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Iain Thomas Ross

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Mr Martyn Laurence Dean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Thomas Ross

Change date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Laurence Dean

Change date: 2015-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: 205/207 62 Templeton Street Glasgow G40 1DA

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B.C. envirotec LIMITED\certificate issued on 30/04/13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Old address: 81 Bath Street Glasgow G2 2EH United Kingdom

Change date: 2013-04-25

Documents

View document PDF

Resolution

Date: 24 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARIUSZ MICHALCZUK LTD

266 WILLINGHAM STREET,GRIMSBY,DN32 9PY

Number:09241034
Status:ACTIVE
Category:Private Limited Company

ESCAPE PLAN PRODUCTIONS LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09824759
Status:ACTIVE
Category:Private Limited Company

INTENSIVE MEDICINE LTD

19 CHESTER STREET,NEWCASTLE UPON TYNE,NE2 1AT

Number:09872383
Status:ACTIVE
Category:Private Limited Company

MEDBERRY LTD

HILLSIDE,BRAUNTON,EX33 2LD

Number:09382108
Status:ACTIVE
Category:Private Limited Company

MOTE ELECTRICAL LTD

34 ST. MARYS GROVE,WHITSTABLE,CT5 4AF

Number:07840576
Status:ACTIVE
Category:Private Limited Company

NORDEA BANK AB

BRANCH REGISTRATION,,

Number:FC032077
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source