Advanced company searchLink opens in new window

BCT OUTDOORS LIMITED

Company number SC549187

Filter by category

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)
16 Jan 2024 CERTNM Company name changed avanti systems LTD\certificate issued on 16/01/24
  • CONNOT ‐ Change of name notice
16 Jan 2024 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-11-28
10 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
17 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from 18 Station Road Baillieston Glasgow G69 7UF Scotland to 1 Little Drum Road Cumbernauld Glasgow G68 9LH on 27 April 2021
07 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
29 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
04 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 18 Station Road Baillieston Glasgow G69 7UF on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of David Stewart Allan as a director on 30 September 2019
31 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
02 Oct 2017 PSC04 Change of details for Mr David John Anthony Beal as a person with significant control on 25 September 2017
02 Oct 2017 PSC07 Cessation of Kevin Joseph Jeffkyns as a person with significant control on 25 September 2017
08 Sep 2017 TM01 Termination of appointment of Kevin Joseph Jeffkyns as a director on 7 September 2017
17 Jul 2017 AP01 Appointment of Mr Kevin Joseph Jeffkyns as a director on 17 July 2017
17 Jul 2017 AP01 Appointment of Mr David John Anthony Beal as a director on 17 July 2017
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted