Advanced company searchLink opens in new window

BC VENTURES LIMITED

Company number SC325757

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
19 Jun 2019 AA Unaudited abridged accounts made up to 30 November 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
10 Oct 2018 PSC01 Notification of Robert John Dalling Primrose as a person with significant control on 1 December 2017
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
08 Mar 2018 TM01 Termination of appointment of Paul Gerard Burns as a director on 1 December 2017
08 Mar 2018 TM01 Termination of appointment of Paul Gerard Burns as a director on 1 December 2017
08 Mar 2018 TM01 Termination of appointment of Paul Gerard Burns as a director on 1 December 2017
08 Mar 2018 PSC07 Cessation of Paul Gerard Burns as a person with significant control on 1 December 2017
08 Mar 2018 TM01 Termination of appointment of Julie Frances Burns as a director on 1 December 2017
08 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 November 2017
31 Jan 2018 AD01 Registered office address changed from 19 Langhaul Avenue Glasgow G53 7RW to 75 Glasgow Road Paisley PA1 3PE on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Robert John Dalling Primrose as a director on 1 December 2017
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
20 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 24 January 2014