Advanced company searchLink opens in new window

BCC SOLUTIONS LIMITED

Company number SC314971

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)
12 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2012 TM01 Termination of appointment of Musa Khan as a director on 20 March 2012
23 Apr 2012 TM02 Termination of appointment of Musa Khan as a secretary on 20 March 2012
01 Dec 2011 AD01 Registered office address changed from C/O Bcc Sul Ofc 1/2 191 Allison Street Glasgow G42 8RX United Kingdom on 1 December 2011
01 Dec 2011 AP03 Appointment of Mr Musa Khan as a secretary on 10 July 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Sep 2011 AA Total exemption small company accounts made up to 31 January 2010
15 Sep 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
14 Sep 2011 AP01 Appointment of Mr Musa Khan as a director on 10 July 2011
13 Sep 2011 AA Total exemption small company accounts made up to 31 January 2009
09 Sep 2011 AR01 Annual return made up to 19 January 2010 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Tariq Hamid on 25 March 2010
06 Sep 2011 AR01 Annual return made up to 19 January 2009 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from Office 0/1 252 Langside Road Glasgow Lanarkshire G42 8XN on 8 August 2011
19 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2011 TM01 Termination of appointment of Ghulam Rasool as a director
17 Jul 2011 AP01 Appointment of Mr Musa Khan as a director
13 Jul 2011 AA Total exemption small company accounts made up to 31 January 2008
13 Jul 2011 TM01 Termination of appointment of Tariq Hamid as a director
13 Jul 2011 TM02 Termination of appointment of Lee Hendry as a secretary
13 Jul 2011 AP01 Appointment of Mr Ghulam Rasool as a director
12 Jul 2011 AD01 Registered office address changed from , 7 West Main Street, Broxburn, West Lothian, EH52 5RQ on 12 July 2011
06 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off