Background WavePink WaveYellow Wave

BEKEL LIMITED (SC118470)

BEKEL LIMITED (SC118470) is an active UK company. incorporated on 13 June 1989. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BEKEL LIMITED has been registered for 36 years. Current directors include BEATTIE, Colin Maclean.

Company Number
SC118470
Status
active
Type
ltd
Incorporated
13 June 1989
Age
36 years
Address
6th Floor Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BEATTIE, Colin Maclean
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEKEL LIMITED

BEKEL LIMITED is an active company incorporated on 13 June 1989 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BEKEL LIMITED was registered 36 years ago.(SIC: 46342)

Status

active

Active since 36 years ago

Company No

SC118470

LTD Company

Age

36 Years

Incorporated 13 June 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 7 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
From: 23 November 2022To: 6 February 2024
C/O C/O Oran Mor C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX
From: 21 September 2010To: 23 November 2022
149 Dalsetter Avenue Glasgow Strathclyde G15 8TE
From: 13 June 1989To: 21 September 2010
Timeline

2 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Jun 89
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEATTIE, Colin Maclean

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953
Director
Appointed N/A

BEATTIE, Dorothy

Resigned
4 Carseview Drive, GlasgowG61 3NJ
Secretary
Appointed 28 Jun 1991
Resigned 23 Apr 2013

KELLY, Francis

Resigned
1074 Dumbarton Road, GlasgowG14
Secretary
Appointed N/A
Resigned 28 Jun 1991

Persons with significant control

1

Mr Colin Maclean Beattie

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Legacy
23 April 2012
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
19 June 2007
363aAnnual Return
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Legacy
13 July 1998
287Change of Registered Office
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
26 March 1997
287Change of Registered Office
Legacy
30 July 1996
363aAnnual Return
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
24 April 1995
410(Scot)410(Scot)
Legacy
18 July 1994
287Change of Registered Office
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
225(1)225(1)
Legacy
13 December 1990
363363
Mortgage Alter Floating Charge
8 November 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 November 1990
466(Scot)466(Scot)
Legacy
30 October 1990
410(Scot)410(Scot)
Legacy
30 October 1990
410(Scot)410(Scot)
Legacy
22 October 1990
410(Scot)410(Scot)
Legacy
22 October 1990
410(Scot)410(Scot)
Legacy
13 October 1989
288288
Legacy
15 September 1989
224224
Miscellaneous
7 July 1989
MISCMISC
Legacy
19 June 1989
288288
Incorporation Company
13 June 1989
NEWINCIncorporation