Advanced company searchLink opens in new window

B C STRUCTURES LTD.

Company number SC365927

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)
03 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 4.17(Scot) Notice of final meeting of creditors
15 Jan 2015 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
31 Jan 2014 AD01 Registered office address changed from Lathockar Mill Cottage St. Andrews KY16 8PF on 31 January 2014
10 Dec 2013 CO4.2(Scot) Court order notice of winding up
10 Dec 2013 4.2(Scot) Notice of winding up order
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 10,000
19 May 2012 MG01s Particulars of a mortgage or charge / charge no: 2
10 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 10,000
25 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
12 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 30 January 2011
04 May 2011 MG01s Particulars of a mortgage or charge / charge no: 1
13 Jan 2011 TM01 Termination of appointment of Michael Braid as a director
13 Jan 2011 AR01 Annual return made up to 22 September 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Michael Braid on 22 September 2010
10 Nov 2009 AP01 Appointment of Michael Braid as a director
10 Nov 2009 AP01 Appointment of Simon Niall Clark as a director
08 Nov 2009 SH01 Statement of capital following an allotment of shares on 22 September 2009
  • GBP 100
25 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
25 Sep 2009 288b Appointment terminated secretary brian reid LTD.
25 Sep 2009 288b Appointment terminated director stephen mabbott
22 Sep 2009 NEWINC Incorporation