FORMER BC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFORMER BC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC016325
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORMER BC LIMITED?

    • (7499) /

    Where is FORMER BC LIMITED located?

    Registered Office Address
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMER BC LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BALLANTYNE CASHMERE COMPANY LIMITEDOct 01, 1989Oct 01, 1989
    THE BALLANTYNE SPORTSWEAR COMPANY LIMITEDAug 21, 1989Aug 21, 1989
    BALLANTYNE SPORTSWEAR COMPANY (THE) LIMITEDFeb 13, 1931Feb 13, 1931

    What are the latest accounts for FORMER BC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for FORMER BC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2011

    Statement of capital on Sep 12, 2011

    • Capital: GBP .5
    SH01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    2 pagesCH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011

    2 pagesAD01

    Statement of capital on Dec 31, 2010

    • Capital: GBP 0.50
    4 pagesSH19

    legacy

    1 pagesSH20

    Statement of capital on Dec 29, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Bartmess as a director

    2 pagesTM01

    Appointment of James Kemp Carrie as a director

    3 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Gordon Cooper on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick James Mennie on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jan 02, 2010

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 03, 2009

    4 pagesAA

    Accounts made up to Dec 29, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Who are the officers of FORMER BC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Secretary
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    British73528470001
    CARRIE, James Kemp
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritish155134710001
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    United KingdomBritish73528470001
    MENNIE, Patrick James
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritish110528330001
    CARRIE, James Kemp
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    Secretary
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    British155134710001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    British64309900001
    DUNCAN, Anthony John
    10 The Gardens
    EH32 0SF Aberlady
    East Lothian
    Scotland
    Secretary
    10 The Gardens
    EH32 0SF Aberlady
    East Lothian
    Scotland
    British258330004
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmerican118504930001
    BROWN, Keith
    Braeside 41 Twirlees Terrace
    TD9 9LP Hawick
    Roxburghshire
    Director
    Braeside 41 Twirlees Terrace
    TD9 9LP Hawick
    Roxburghshire
    British1249550001
    CARRIE, James Kemp
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    Director
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    ScotlandBritish155134710001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    British64309900001
    DUNCAN, Anthony John
    10 The Gardens
    EH32 0SF Aberlady
    East Lothian
    Scotland
    Director
    10 The Gardens
    EH32 0SF Aberlady
    East Lothian
    Scotland
    British258330004
    EWART, Peter Cameron
    8 Deer Park
    TD7 4DL Selkirk
    Director
    8 Deer Park
    TD7 4DL Selkirk
    British52866130001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    British56889040003
    LEWIS, Sally Angela
    9 Colwith Road
    W6 9EY London
    Director
    9 Colwith Road
    W6 9EY London
    British1420350004
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritish51419720002
    PEDEN, George Mitchell
    Westerdykes 25 Crumhaughhill Road
    TD9 0BX Hawick
    Roxburghshire
    Director
    Westerdykes 25 Crumhaughhill Road
    TD9 0BX Hawick
    Roxburghshire
    British834370001
    RYLEY, Ann Lorraine
    Forest Knowe Forest Road
    TD7 5DG Selkirk
    Selkirkshire
    Director
    Forest Knowe Forest Road
    TD7 5DG Selkirk
    Selkirkshire
    United KingdomBritish1420340001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritish39948830002
    WALKER, Samuel Alexander Sinclair
    2 Gallowhill
    EH45 9BG Peebles
    Peeblesshire
    Director
    2 Gallowhill
    EH45 9BG Peebles
    Peeblesshire
    British1249560001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0