B.T.C.C SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | SC358137 |
Category | Private Limited Company |
Incorporated | 14 Apr 2009 |
Age | 15 years, 1 month, 21 days |
Jurisdiction | Scotland |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 4 days |
SUMMARY
B.T.C.C SOLUTIONS LIMITED is an dissolved private limited company with number SC358137. It was incorporated 15 years, 1 month, 21 days ago, on 14 April 2009 and it was dissolved 2 years, 3 months, 4 days ago, on 01 March 2022. The company address is 6th Floor 6th Floor, Glasgow, G1 3NQ.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mrs Lorna Jamieson
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person director company
Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Ian Jamieson
Change date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Resolution
Date: 15 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Old address: 11 David Avenue Stirling FK8 2PX Scotland
Change date: 2013-01-14
Documents
Capital allotment shares
Date: 14 Jan 2013
Action Date: 03 Dec 2012
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-15
Old address: 7 Blackthorn Grove Menstrie Clackmannanshire FK11 7DX United Kingdom
Documents
Change person director company with change date
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Ian Jamieson
Change date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Craig Ian Jamieson
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 02995013 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06089448 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 FRIDAY HILL WEST,LONDON,E4 6EW
Number: | 09924929 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HAYWARD GARDENS,LONDON,SW15 3BZ
Number: | 08068717 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCINNES CONSTRUCTION SERVICES LTD
8 BANKVIEW DRIVE,GLASGOW,G66 1DE
Number: | SC481676 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 EARLHAM ROAD,NORWICH,NR2 3RE
Number: | 10826483 |
Status: | ACTIVE |
Category: | Private Limited Company |