BSS SCOTLAND LIMITED

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

    Company NameBSS SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC085804
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BSS SCOTLAND LIMITED?

    • Postal activities under universal service obligation (53100) / Transportation and storage
    • Activities of call centres (82200) / Administrative and support service activities

    Where is BSS SCOTLAND LIMITED located?

    Registered Office Address
    c/o BLUE SQUARE OFFICES LIMITED
    BSS SCOTLAND LIMITED - IN ADMINISTRATION
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BSS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL COMMUNICATIONS GROUP LIMITEDDec 15, 2000Dec 15, 2000
    DIRECT MARKETING SERVICES (SCOTLAND) LIMITEDDec 05, 1983Dec 05, 1983

    What are the latest accounts for BSS SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for BSS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    18 pagesLIQ14(Scot)

    legacy

    1 pages2.18B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    30 pages2.20B(Scot)

    legacy

    2 pages2.18B(Scot)

    Statement of administrator's proposal

    46 pages2.16B(Scot)

    Registered office address changed from 44 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FA to C/O Blue Square Offices Limited 272 Bath Street Glasgow G2 4JR on Sep 11, 2015

    2 pagesAD01

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    48 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Richard John Parsons as a director on May 05, 2015

    2 pagesAP01

    Appointment of Mr Simon Drury as a director on May 05, 2015

    2 pagesAP01

    Termination of appointment of Jennifer Jo Croft Chanine as a secretary on Jan 19, 2015

    1 pagesTM02

    Appointment of Mr Simon Drury as a secretary on Jan 19, 2015

    2 pagesAP03

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 1,166
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Termination of appointment of Colin Robert Watson as a director on Aug 27, 2014

    1 pagesTM01

    Termination of appointment of Robin Dominic Lord as a director on Jun 17, 2014

    1 pagesTM01

    Termination of appointment of Peter Charles Edward Calderbank as a director on Aug 06, 2014

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1,166
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Ms Jennifer Jo Croft Chanine as a secretary on Nov 01, 2012

    1 pagesAP03

    Termination of appointment of Susan Mcgleish as a secretary on Nov 01, 2012

    1 pagesTM02

    Who are the officers of BSS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRURY, Simon
    Eversholt Street
    NW1 1BU London
    163
    England
    Secretary
    Eversholt Street
    NW1 1BU London
    163
    England
    194220090001
    CROFT CHAHINE, Jennifer Jo
    Eversholt Street
    NW1 1BU London
    163
    United Kingdom
    Director
    Eversholt Street
    NW1 1BU London
    163
    United Kingdom
    United KingdomBritishChartered Accountant74884940001
    DRURY, Simon
    c/o Blue Square Offices Limited
    Bath Street
    G2 4JR Glasgow
    272
    Director
    c/o Blue Square Offices Limited
    Bath Street
    G2 4JR Glasgow
    272
    EnglandBritishFinance Director198660990001
    MOULTRIE, Alan Fraser
    93 Springfield Road
    EH49 7JP Linlithgow
    West Lothian
    Director
    93 Springfield Road
    EH49 7JP Linlithgow
    West Lothian
    United KingdomBritishSales Manager55781880001
    PARSONS, Richard John
    c/o Blue Square Offices Limited
    Bath Street
    G2 4JR Glasgow
    272
    Director
    c/o Blue Square Offices Limited
    Bath Street
    G2 4JR Glasgow
    272
    EnglandBritishSales & Marketing Director165501280001
    CROFT CHANINE, Jennifer Jo
    Fullarton Drive
    Glasgow East Investment Park
    G32 8FA Glasgow
    44
    Scotland
    Secretary
    Fullarton Drive
    Glasgow East Investment Park
    G32 8FA Glasgow
    44
    Scotland
    173335980001
    MCGLEISH, Susan
    1 Carr Quadrant
    Mossend
    ML4 1HZ Bellshill
    Lanarkshire
    Secretary
    1 Carr Quadrant
    Mossend
    ML4 1HZ Bellshill
    Lanarkshire
    BritishCompany Secretary125700760001
    WATSON, Robert Duncan Paterson
    29 Westerton Road
    Dullatur
    G68 0FF Cumbernauld
    Secretary
    29 Westerton Road
    Dullatur
    G68 0FF Cumbernauld
    British347920003
    CALDERBANK, Peter Charles Edward
    46 Finsen Road
    Camberwell
    SE5 9AW London
    Director
    46 Finsen Road
    Camberwell
    SE5 9AW London
    EnglandBritishCompany Director69601660002
    JONES, Trevor William
    Gyleburn
    Middleshaw
    DG11 1BY Lockerbie
    Dumfriesshire
    Director
    Gyleburn
    Middleshaw
    DG11 1BY Lockerbie
    Dumfriesshire
    United KingdomBritishCo.Director878840005
    LORD, Robin Dominic
    West Cottage
    28 Woods Lane
    OL3 5AN Dobcross
    Lancashire
    Director
    West Cottage
    28 Woods Lane
    OL3 5AN Dobcross
    Lancashire
    United KingdomBritishCompany Director125700630001
    MCDONALD, Newton Alexander
    62 Ashtree Avenue
    CR4 3DR Mitcham
    Surrey
    Director
    62 Ashtree Avenue
    CR4 3DR Mitcham
    Surrey
    England UkBritishAccountant84714780001
    OTOOLE, Michael
    3 Meadow Walk
    SG11 1QT Standon
    Hertfordshire
    Director
    3 Meadow Walk
    SG11 1QT Standon
    Hertfordshire
    BritishCompany Director88354060001
    SHILLADY, Ronald James
    Orasay 3 Gainburn Gardens
    Cumbernauld
    G67 4QH Glasgow
    Lanarkshire
    Director
    Orasay 3 Gainburn Gardens
    Cumbernauld
    G67 4QH Glasgow
    Lanarkshire
    UkCompany Director18162860001
    SHILLADY, Sybla
    Orasay 3 Gainburn Gardens
    Cumbernauld
    G67 4QH Glasgow
    Lanarkshire
    Director
    Orasay 3 Gainburn Gardens
    Cumbernauld
    G67 4QH Glasgow
    Lanarkshire
    BritishCompany Director18739930001
    WATSON, Colin Robert
    Ballencrieff Toll
    EH48 4LD Bathgate
    Forfar House
    West Lothian
    United Kingdom
    Director
    Ballencrieff Toll
    EH48 4LD Bathgate
    Forfar House
    West Lothian
    United Kingdom
    ScotlandBritishGeneral Manager74144880003
    WATSON, Linda Elizabeth
    Rosedale
    Torrance
    G64 4EY Glasgow
    Lanarkshire
    Director
    Rosedale
    Torrance
    G64 4EY Glasgow
    Lanarkshire
    BritishCompany Director347940001
    WATSON, Robert Duncan Paterson
    29 Westerton Road
    Dullatur
    G68 0FF Cumbernauld
    Director
    29 Westerton Road
    Dullatur
    G68 0FF Cumbernauld
    BritishCompany Director347920003

    Does BSS SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 02, 1984
    Delivered On Apr 09, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 1984Registration of a charge
    • Jul 15, 2015Satisfaction of a charge (MR04)

    Does BSS SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2015Administration started
    Jul 21, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    2
    DateType
    Jul 21, 2016Commencement of winding up
    Mar 07, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    proposed liquidator
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    proposed liquidator
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    proposed liquidator
    One America Square
    Crosswall
    EC3N 2LB London
    Notesscottish-insolvency-info

    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