BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Termination of appointment of Fraser John Smith as a director on 2024-09-19

View Document

22/08/2422 August 2024 Change of details for Baywa R.E Operation Services Limited as a person with significant control on 2024-02-16

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-06-30

View Document

31/05/2431 May 2024 Termination of appointment of Douglas John Banks as a director on 2024-05-31

View Document

25/04/2425 April 2024 Appointment of Mr Fraser John Smith as a director on 2024-04-25

View Document

24/04/2424 April 2024 Appointment of Mr Michael James Mckenzie as a director on 2024-04-24

View Document

26/09/2326 September 2023 Withdraw the company strike off application

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

03/07/233 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

28/03/2328 March 2023 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Termination of appointment of Meena Dalip Patel as a director on 2022-11-02

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

28/08/2028 August 2020 Registered office address changed from , Veiwfield Chambers Viewfield Place, Stirling, FK8 1NQ, Scotland to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2020-08-28

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM VEIWFIELD CHAMBERS VIEWFIELD PLACE STIRLING FK8 1NQ SCOTLAND

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS MEENA DALIP PATEL

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATTIE

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER NIEDHOEFER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

08/07/188 July 2018 CESSATION OF ANDREW STUART HUGH BEATTIE AS A PSC

View Document

08/07/188 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYWA R.E OPERATION SERVICES LIMITED

View Document

12/06/1812 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BEATTIE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED OLIVER NIEDHOEFER

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BEATTIE

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

20/03/1720 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM FORSYTH HOUSE LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

27/01/1627 January 2016 Registered office address changed from , Forsyth House Lomond Court, Castle Business Park, Stirling, FK9 4TU to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2016-01-27

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN FIONA BEATTIE / 23/12/2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HUGH BEATTIE / 23/12/2014

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STUART HUGH BEATTIE / 23/12/2014

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB

View Document

03/08/153 August 2015 Registered office address changed from , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 2015-08-03

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN FIONA BEATTIE / 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HUGH BEATTIE / 01/08/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STUART HUGH BEATTIE / 01/08/2013

View Document

05/08/135 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BEATIE

View Document

17/08/0917 August 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

15/08/0915 August 2009 COMPANY NAME CHANGED BECONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/08/09

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company