Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BSHEQ CONSULTANTS LTD
Company Information for

BSHEQ CONSULTANTS LTD

Bell Business Park, Rochsolloch Road, Airdrie, ML6 9BG,
Company Registration Number
SC114141
Private Limited Company
Active

Company Overview

About Bsheq Consultants Ltd
BSHEQ CONSULTANTS LTD was founded on 1988-10-21 and has its registered office in Airdrie. The organisation's status is listed as "Active". Bsheq Consultants Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BSHEQ CONSULTANTS LTD
 
Legal Registered Office
Bell Business Park
Rochsolloch Road
Airdrie
ML6 9BG
Other companies in ML6
 
Telephone0125-726-1177
 
Previous Names
ABCO RECRUITMENT LIMITED08/08/2023
MT PAINTING LIMITED21/01/2019
BELL GROUP LIMITED20/04/2018
BELL DECORATING GROUP (EDINBURGH) LIMITED22/07/2009
Filing Information
Company Number SC114141
Company ID Number SC114141
Date formed 1988-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-10-21
Return next due 2024-11-04
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927934388  GB325382116  
Last Datalog update: 2024-04-16 12:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSHEQ CONSULTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BSHEQ CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
PAUL HOWIESON
Company Secretary 2017-04-24
CRAIG GEORGE BELL
Director 2017-04-24
PAUL HOWIESON
Director 2004-04-05
PAUL STEEDMAN
Director 2001-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BELL
Company Secretary 1990-03-14 2017-04-24
ANNETTE BELL
Director 1990-03-14 2017-04-24
GEORGE BELL
Director 1990-03-14 2017-04-24
IAN ALEXANDER RUSSELL HENDERSON
Director 1997-01-01 2017-04-24
ROBERT BRYSON AIRD
Director 1994-01-01 2011-11-30
ANDREW ROBERTSON STEIN
Director 1994-01-01 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG GEORGE BELL TORBAY DECORATING COMPANY LTD. Director 2018-03-29 CURRENT 2001-10-23 Active
CRAIG GEORGE BELL P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
CRAIG GEORGE BELL ABCO MANAGEMENT LIMITED Director 2016-10-28 CURRENT 1997-09-15 Active
CRAIG GEORGE BELL CYRIL JOHN LIMITED Director 2016-04-29 CURRENT 1995-10-02 Active
PAUL HOWIESON TORBAY DECORATING COMPANY LTD. Director 2018-03-29 CURRENT 2001-10-23 Active
PAUL HOWIESON P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL HOWIESON ABCO MANAGEMENT LIMITED Director 2016-10-28 CURRENT 1997-09-15 Active
PAUL HOWIESON CYRIL JOHN LIMITED Director 2016-04-29 CURRENT 1995-10-02 Active
PAUL HOWIESON BELL FACILITIES MANAGEMENT LIMITED Director 2005-11-23 CURRENT 1982-05-04 Active
PAUL HOWIESON BELL GROUP LTD Director 2004-04-05 CURRENT 1988-10-21 Active
PAUL HOWIESON PAINT MY HOME BY BELL LIMITED Director 2004-04-05 CURRENT 1956-03-31 Active
PAUL HOWIESON BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2004-04-05 CURRENT 1998-10-29 Active
PAUL STEEDMAN TORBAY DECORATING COMPANY LTD. Director 2018-03-29 CURRENT 2001-10-23 Active
PAUL STEEDMAN P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL STEEDMAN CYRIL JOHN LIMITED Director 2017-04-24 CURRENT 1995-10-02 Active
PAUL STEEDMAN ABCO MANAGEMENT LIMITED Director 2017-04-24 CURRENT 1997-09-15 Active
PAUL STEEDMAN BELL FACILITIES MANAGEMENT LIMITED Director 2001-12-06 CURRENT 1982-05-04 Active
PAUL STEEDMAN PAINT MY HOME BY BELL LIMITED Director 2001-12-06 CURRENT 1956-03-31 Active
PAUL STEEDMAN BELL GROUP LTD Director 2001-10-30 CURRENT 1988-10-21 Active
PAUL STEEDMAN BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2000-04-01 CURRENT 1998-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-13Alter floating charge SC1141410004
2024-04-13Alter floating charge SC1141410003
2024-04-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-23Termination of appointment of Paul Howieson on 2023-10-23
2023-10-23APPOINTMENT TERMINATED, DIRECTOR PAUL HOWIESON
2023-10-23Appointment of Mrs Tracy Grace Stewart Brescia as company secretary on 2023-10-23
2023-10-23DIRECTOR APPOINTED MRS TRACY GRACE STEWART BRESCIA
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-10-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY GRACE STEWART BRESCIA
2023-08-08Company name changed abco recruitment LIMITED\certificate issued on 08/08/23
2023-01-10APPOINTMENT TERMINATED, DIRECTOR STEVE JAMES DREW
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-31
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR STEVE JAMES DREW
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEEDMAN
2020-12-30466(Scot)Alter floating charge SC1141410004
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1141410004
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-01-21RES15CHANGE OF COMPANY NAME 21/01/19
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-04-20RES15CHANGE OF COMPANY NAME 20/04/18
2018-04-20CERTNMCOMPANY NAME CHANGED BELL GROUP LIMITED CERTIFICATE ISSUED ON 20/04/18
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR CRAIG GEORGE BELL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BELL
2017-04-24TM02Termination of appointment of George Bell on 2017-04-24
2017-04-24AP03Appointment of Mr Paul Howieson as company secretary on 2017-04-24
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0121/10/14 ANNUAL RETURN FULL LIST
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 1141410003
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-13RES01ADOPT ARTICLES 13/01/14
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0121/10/13 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-30AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEEDMAN / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RUSSELL HENDERSON / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELL / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BELL / 30/10/2012
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE BELL / 30/10/2012
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AIRD
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-31AR0121/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWIESON / 31/10/2011
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-27AR0121/10/10 FULL LIST
2010-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-02AR0121/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEEDMAN / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWIESON / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER RUSSELL HENDERSON / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELL / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BELL / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYSON AIRD / 21/10/2009
2009-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-22CERTNMCOMPANY NAME CHANGED BELL DECORATING GROUP (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 22/07/09
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2006-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-31363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-02363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/03
2003-11-11363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: BLOCK 5 BURNS LANE CHAPELHALL INDUSTRIAL ESTATE CHAPELHALL, BY AIRDRIE ML6 8QH
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2001-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-18288aNEW DIRECTOR APPOINTED
2001-11-15363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-16363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-17363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-22363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-29363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-07-15410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to BSHEQ CONSULTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSHEQ CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding HSBC BANK PLC
STANDARD SECURITY 2010-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-07-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSHEQ CONSULTANTS LTD

Intangible Assets
Patents
We have not found any records of BSHEQ CONSULTANTS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BSHEQ CONSULTANTS LTD owns 1 domain names.

bell-group.co.uk  

Trademarks
We have not found any records of BSHEQ CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with BSHEQ CONSULTANTS LTD

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2015-6 GBP £3,168
West Dorset Council 2015-3 GBP £3,361
City of York Council 2015-3 GBP £6,233
West Dorset Council 2015-2 GBP £3,396
City of York Council 2015-1 GBP £16,380 Communities & Neighbourhoods
City of York Council 2014-12 GBP £60,866 Communities & Neighbourhoods
City of York Council 2014-11 GBP £27,649 Communities & Neighbourhoods
City of York Council 2014-10 GBP £52,492 Communities & Neighbourhoods
City of York Council 2014-9 GBP £30,639
City of York Council 2014-8 GBP £42,596
City of York Council 2014-7 GBP £41,508
City of York Council 2014-6 GBP £16,321
City of York Council 2014-5 GBP £7,919
City of York Council 2014-4 GBP £2,620
City of York Council 2014-2 GBP £2,337
City of York Council 2014-1 GBP £770
City of York Council 2013-12 GBP £31,034
City of York Council 2013-11 GBP £11,102
Newcastle City Council 2013-10 GBP £126,914
City of York Council 2013-10 GBP £16,729
City of Westminster Council 2013-9 GBP £1,160
City of York Council 2013-9 GBP £35,220
Newcastle City Council 2013-9 GBP £155,070
Newcastle City Council 2013-8 GBP £130,846
City of York Council 2013-8 GBP £31,983
City of York Council 2013-7 GBP £30,000
City of York Council 2013-6 GBP £18,322
City of York Council 2013-5 GBP £7,605
City of York Council 2013-3 GBP £4,047
City of York Council 2013-2 GBP £3,424
Newcastle City Council 2013-2 GBP £56,050
City of York Council 2013-1 GBP £7,542
City of York Council 2012-12 GBP £1,683
City of York Council 2012-11 GBP £1,840
City of York Council 2012-9 GBP £33,362
City of York Council 2012-8 GBP £780
City of York Council 2012-7 GBP £62,856
Stockton-On-Tees Borough Council 2011-12 GBP £796
Stockton-On-Tees Borough Council 2011-7 GBP £795
Stockton-On-Tees Borough Council 2011-6 GBP £3,395

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BSHEQ CONSULTANTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSHEQ CONSULTANTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BSHEQ CONSULTANTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.