BC VENTURES LIMITED

75 Glasgow Road, Paisley, PA1 3PE, Scotland
StatusDISSOLVED
Company No.SC325757
CategoryPrivate Limited Company
Incorporated19 Jun 2007
Age16 years, 11 months, 13 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 8 months, 10 days

SUMMARY

BC VENTURES LIMITED is an dissolved private limited company with number SC325757. It was incorporated 16 years, 11 months, 13 days ago, on 19 June 2007 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is 75 Glasgow Road, Paisley, PA1 3PE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Robert John Dalling Primrose

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gerard Burns

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Paul Gerard Burns

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gerard Burns

Termination date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Gerard Burns

Cessation date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Julie Frances Burns

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: 75 Glasgow Road Paisley PA1 3PE

Old address: 19 Langhaul Avenue Glasgow G53 7RW

Change date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Dalling Primrose

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: Iais Level One 211 Dumbarton Road Glasgow G11 6AA

Change date: 2014-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gerard Burns

Change date: 2014-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Burns

Change date: 2014-01-24

Documents

View document PDF

Accounts amended with made up date

Date: 09 Dec 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 10 Sep 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Independent Registrars Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Julie Burns

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Paul Burns

Documents

View document PDF

Accounts amended with made up date

Date: 01 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AAMD

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tweedie burns LIMITED\certificate issued on 20/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / independent registrars LIMITED / 01/12/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed julie burns

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 06/06/08\gbp si 50@1=50\gbp ic 150/200\

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward tweedie

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james tweedie

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/11/07--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Incorporation company

Date: 19 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFOX INVESTMENTS LIMITED

33 ST. JAMES'S SQUARE,LONDON,SW1Y 4JS

Number:11367879
Status:ACTIVE
Category:Private Limited Company

ENLIGHTENED EQUITATION LIMITED

EAST LEIGH FARM,TOTNES,TQ9 7SS

Number:04693387
Status:ACTIVE
Category:Private Limited Company

FAR FLUNG DANCE THEATRE C.I.C.

WELL PARK,TOTNES,TQ9 7AQ

Number:09825873
Status:ACTIVE
Category:Community Interest Company

JROLLO LTD

14A CROSFIELD CLOSE,LIVERPOOL,L7 5QF

Number:09973508
Status:ACTIVE
Category:Private Limited Company

SMITH'S HAIR (DUNDEE) LIMITED

77 MACALPINE ROAD,DUNDEE,DD3 8RE

Number:SC457195
Status:ACTIVE
Category:Private Limited Company

THE INCREDIBLE GEEK TOYS AND COLLECTIBLES LTD

9 HOLLYHURST ROAD,DARLINGTON,DL3 6HE

Number:09209947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source