Advanced company searchLink opens in new window

BCS HENDRICKS LTD.

Company number SC279235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11,502
03 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 11,002
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
  • GBP 11,002
02 May 2013 SH06 Cancellation of shares. Statement of capital on 2 May 2013
  • GBP 11,002
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
  • GBP 13,512
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
  • CONNOT ‐
11 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
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
  • RES15 ‐ Change company name resolution on 2010-02-01
13 Oct 2009 TM01 Termination of appointment of Graeme Cockburn as a director