- Company Overview for B C STRUCTURES LTD. (SC365927)
- Filing history for B C STRUCTURES LTD. (SC365927)
- People for B C STRUCTURES LTD. (SC365927)
- Charges for B C STRUCTURES LTD. (SC365927)
- Insolvency for B C STRUCTURES LTD. (SC365927)
- More for B C STRUCTURES LTD. (SC365927)
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
|
|
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
|
|
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
|
|
25 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
25 Sep 2009 | 288b | Appointment terminated director stephen mabbott | |
22 Sep 2009 | NEWINC | Incorporation |