- Company Overview for BCS HENDRICKS LTD. (SC279235)
- Filing history for BCS HENDRICKS LTD. (SC279235)
- People for BCS HENDRICKS LTD. (SC279235)
- Charges for BCS HENDRICKS LTD. (SC279235)
- More for BCS HENDRICKS LTD. (SC279235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | AD01 | Registered office address changed from C/O Mcfadden Associates 19 Rutland Square Edinburgh Lothian EH1 2BB to Pitkeillor House Ceres Road Pitscottie Cupar Fife KY15 5TD on 1 March 2016 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
03 Apr 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
02 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 May 2013
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
06 Mar 2013 | AP01 | Appointment of Mr Stewart Roxburgh as a director | |
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 26 March 2012
|
|
25 Apr 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Ritchie Sherret on 1 January 2010 | |
11 Mar 2011 | TM02 | Termination of appointment of Maureen Sherret as a secretary | |
11 Mar 2011 | AD01 | Registered office address changed from Pitkeillor House, 2 Ceres Road Pitscottie Cupar Fife KY15 5TD on 11 March 2011 | |
11 May 2010 | CERTNM |
Company name changed balmoral cockburn sherret LIMITED\certificate issued on 11/05/10
|
|
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Ritchie Sherret on 1 January 2010 | |
03 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | TM01 | Termination of appointment of Graeme Cockburn as a director |