BCA 100 LIMITED
Overview
Company Name | BCA 100 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC102217 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BCA 100 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BCA 100 LIMITED located?
Registered Office Address | 199 Siemens Street Blochairn G21 2BU Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BCA 100 LIMITED?
Company Name | From | Until |
---|---|---|
BURRPARK LIMITED | Feb 20, 1998 | Feb 20, 1998 |
BPC PIPE LOGISTICS LIMITED | Jan 15, 1998 | Jan 15, 1998 |
BURRPARK LIMITED | Dec 09, 1986 | Dec 09, 1986 |
What are the latest accounts for BCA 100 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 02, 2023 |
What is the status of the latest confirmation statement for BCA 100 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 01, 2023 |
What are the latest filings for BCA 100 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 18, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 02, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 03, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB Scotland to 199 Siemens Street Blochairn Glasgow G21 2BU on Dec 01, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Sma Vehicle Remarketing Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 28, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Martin Letza - Farnham, Bca Kinross Bridgend Kinross KY13 8EN Scotland to 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB on May 12, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 29, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Gregory Glenn on Aug 17, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Giles Lampert on Jun 12, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BCA 100 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LETZA, Martin Richard | Secretary | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | 215439710001 | |||||||
GLENN, Nigel Gregory | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | United Kingdom | British | Director | 128252020003 | ||||
MULLINS, James Anthony | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | United Kingdom | British | Director | 303063460001 | ||||
ANDERSON, Andrew Robert | Secretary | 15 Tanna Drive KY7 6FX Glenrothes Fife | British | 1417360002 | ||||||
DOW, Elizabeth M | Secretary | 22 Argyle Road KY13 Kinross | British | 1078690001 | ||||||
FARRELLY, Ian Brian | Secretary | c/o David J Seabridge Kinross KY13 8EN Kinross-Shire Bridgend United Kingdom | 198994920001 | |||||||
GORDON, Mark | Secretary | 6 Almond Gardens PH1 1TV Perth Perthshire | British | 56535130004 | ||||||
KIPPEN CAMPBELL WS | Secretary | 48 Tay Street PH1 5TR Perth Perthshire | 587660002 | |||||||
ANDERSON, Andrew Robert | Director | 16 Munro Court KY7 5GD Glenrothes Fife | Scotland | British | Director | 1417360006 | ||||
ANDERSON, Robert John | Director | 14 Hampton Court Crescent KT8 9BA East Molesey Surrey | United Kingdom | Australian | Company Director | 64463850002 | ||||
CAMPBELL, Ewan Duncan | Director | The Beild Newton Of Falkland KY15 7RZ Cupar Fife | British | Director | 61732760001 | |||||
CROCKART, James Parker | Director | 19 Murrayshall Road Scone PH2 6QP Perth Perthshire | British | Company Director | 1160030001 | |||||
DOW, Elizabeth M | Director | 22 Argyle Road KY13 Kinross | British | Company Director | 1078690001 | |||||
DOW, Lindsay | Director | Lochside House Bridgend KY13 7EN Kinross Fife | British | Director | 1419080001 | |||||
FARRELLY, Ian Brian | Director | c/o David J Seabridge Bridgend KY13 8EN Kinross | United Kingdom | British | Solicitor | 71425280002 | ||||
FLYNN, Douglas James | Director | Kedlock House KY15 4PY Cupar Fife | United Kingdom | British | Director | 640860001 | ||||
LAMPERT, Timothy Giles | Director | Siemens Street Blochairn G21 2BU Glasgow 199 Scotland | United Kingdom | British | Director | 271145770001 | ||||
RICHARDS, Nicholas Mark Ryman | Director | 10 Devonshire Place W1G 6HS London | United Kingdom | British | Financier | 69128430002 | ||||
RIJKSE, Mark Vincent | Director | 7 Palace Gardens Terrace W8 4SA London | England | New Zealander | Banker | 73404170002 | ||||
SEABRIDGE, David John | Director | Bca Kinross Bridgend KY13 8EN Kinross C/O Martin Letza - Farnham, Scotland | England | British | Company Director | 159306440002 | ||||
SMITH, Alexander | Director | Edenvale Duncrievie Road Glenfarg PH2 9PA Perthshire | British | Director | 847390003 | |||||
STEWART, Mark Anthony | Director | 3 Pembroke Villas W8 6PG London | United Kingdom | British | Banker | 64786510006 |
Who are the persons with significant control of BCA 100 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sma Vehicle Remarketing Limited | Apr 06, 2016 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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