BC VENTURES LIMITED
Status | DISSOLVED |
Company No. | SC325757 |
Category | Private Limited Company |
Incorporated | 19 Jun 2007 |
Age | 16 years, 11 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Independent Registrars Limited
Documents
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
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
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
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
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
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
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
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
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / independent registrars LIMITED / 01/12/2008
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed julie burns
Documents
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
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward tweedie
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james tweedie
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/11/07--------- £ si 50@1=50 £ ic 100/150
Documents
Some Companies
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 |
14A CROSFIELD CLOSE,LIVERPOOL,L7 5QF
Number: | 09973508 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |