- Company Overview for BDC SCOTLAND LTD (SC510271)
- Filing history for BDC SCOTLAND LTD (SC510271)
- People for BDC SCOTLAND LTD (SC510271)
- More for BDC SCOTLAND LTD (SC510271)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2021 | PSC07 | Cessation of John James Boyd as a person with significant control on 18 May 2018 | |
01 May 2021 | TM01 | Termination of appointment of John James Boyd as a director on 18 May 2018 | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 May 2019 | AD01 | Registered office address changed from Accountants Plus Upper Floor Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to 23 Westminster Terrace Glasgow Lanarkshire G3 7RU on 29 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 23 Westminster Terrace Glasgow G3 7RU to Accountants Plus Upper Floor Unit 1 82 Muir Street Hamilton ML3 6BJ on 22 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
28 Aug 2018 | PSC07 | Cessation of Michael George Dewar as a person with significant control on 1 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Michael George Dewar as a director on 1 August 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
10 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Apr 2016 | AP03 | Appointment of Mr John James Boyd as a secretary on 1 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr John James Boyd as a director on 1 April 2016 | |
11 Jan 2016 | AA01 | Current accounting period extended from 31 July 2016 to 30 September 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
29 Jul 2015 | AP01 | Appointment of Mr Michael George Dewar as a director on 7 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 7 July 2015 | |
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|