About

Registered Number: SC261705
Date of Incorporation: 10/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Suite 3 5 New Mart Place, Edinburgh, EH14 1RW

 

Built Environment Safety Federation Ltd was registered on 10 January 2004. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLEOD, Lesley Mary 01 July 2017 - 1
MOULAM, Jonathan 28 July 2016 01 July 2017 1
THOMPSON, Margaret Miller 08 October 2014 28 July 2016 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
DISS40 - Notice of striking-off action discontinued 14 January 2020
AA - Annual Accounts 13 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 16 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
CS01 - N/A 12 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 06 July 2017
AP03 - Appointment of secretary 06 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 03 November 2016
AP03 - Appointment of secretary 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 20 August 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP03 - Appointment of secretary 12 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 10 January 2014
CERTNM - Change of name certificate 06 November 2013
RESOLUTIONS - N/A 06 November 2013
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 05 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 18 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 12 January 2005
CERTNM - Change of name certificate 23 September 2004
NEWINC - New incorporation documents 10 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.