BCA 100 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBCA 100 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102217
    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 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 AddressNo

    What were the previous names of BCA 100 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURRPARK LIMITEDFeb 20, 1998Feb 20, 1998
    BPC PIPE LOGISTICS LIMITEDJan 15, 1998Jan 15, 1998
    BURRPARK LIMITEDDec 09, 1986Dec 09, 1986

    What are the latest accounts for BCA 100 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2023

    What is the status of the latest confirmation statement for BCA 100 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023

    What are the latest filings for BCA 100 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 18, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 02, 2023

    6 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Full accounts made up to Apr 03, 2022

    18 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Change of details for Sma Vehicle Remarketing Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Full accounts made up to Mar 28, 2021

    18 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 29, 2020

    19 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Nigel Gregory Glenn on Aug 17, 2020

    2 pagesCH01

    Director's details changed for Mr Timothy Giles Lampert on Jun 12, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Dec 01, 2019 with updates

    4 pagesCS01

    Who are the officers of BCA 100 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Secretary
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    215439710001
    GLENN, Nigel Gregory
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishDirector128252020003
    MULLINS, James Anthony
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishDirector303063460001
    ANDERSON, Andrew Robert
    15 Tanna Drive
    KY7 6FX Glenrothes
    Fife
    Secretary
    15 Tanna Drive
    KY7 6FX Glenrothes
    Fife
    British1417360002
    DOW, Elizabeth M
    22 Argyle Road
    KY13 Kinross
    Secretary
    22 Argyle Road
    KY13 Kinross
    British1078690001
    FARRELLY, Ian Brian
    c/o David J Seabridge
    Kinross
    KY13 8EN Kinross-Shire
    Bridgend
    United Kingdom
    Secretary
    c/o David J Seabridge
    Kinross
    KY13 8EN Kinross-Shire
    Bridgend
    United Kingdom
    198994920001
    GORDON, Mark
    6 Almond Gardens
    PH1 1TV Perth
    Perthshire
    Secretary
    6 Almond Gardens
    PH1 1TV Perth
    Perthshire
    British56535130004
    KIPPEN CAMPBELL WS
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    Secretary
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    587660002
    ANDERSON, Andrew Robert
    16 Munro Court
    KY7 5GD Glenrothes
    Fife
    Director
    16 Munro Court
    KY7 5GD Glenrothes
    Fife
    ScotlandBritishDirector1417360006
    ANDERSON, Robert John
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    Director
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    United KingdomAustralianCompany Director64463850002
    CAMPBELL, Ewan Duncan
    The Beild
    Newton Of Falkland
    KY15 7RZ Cupar
    Fife
    Director
    The Beild
    Newton Of Falkland
    KY15 7RZ Cupar
    Fife
    BritishDirector61732760001
    CROCKART, James Parker
    19 Murrayshall Road
    Scone
    PH2 6QP Perth
    Perthshire
    Director
    19 Murrayshall Road
    Scone
    PH2 6QP Perth
    Perthshire
    BritishCompany Director1160030001
    DOW, Elizabeth M
    22 Argyle Road
    KY13 Kinross
    Director
    22 Argyle Road
    KY13 Kinross
    BritishCompany Director1078690001
    DOW, Lindsay
    Lochside House Bridgend
    KY13 7EN Kinross
    Fife
    Director
    Lochside House Bridgend
    KY13 7EN Kinross
    Fife
    BritishDirector1419080001
    FARRELLY, Ian Brian
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    Director
    c/o David J Seabridge
    Bridgend
    KY13 8EN Kinross
    United KingdomBritishSolicitor71425280002
    FLYNN, Douglas James
    Kedlock House
    KY15 4PY Cupar
    Fife
    Director
    Kedlock House
    KY15 4PY Cupar
    Fife
    United KingdomBritishDirector640860001
    LAMPERT, Timothy Giles
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    Director
    Siemens Street
    Blochairn
    G21 2BU Glasgow
    199
    Scotland
    United KingdomBritishDirector271145770001
    RICHARDS, Nicholas Mark Ryman
    10 Devonshire Place
    W1G 6HS London
    Director
    10 Devonshire Place
    W1G 6HS London
    United KingdomBritishFinancier69128430002
    RIJKSE, Mark Vincent
    7 Palace Gardens Terrace
    W8 4SA London
    Director
    7 Palace Gardens Terrace
    W8 4SA London
    EnglandNew ZealanderBanker73404170002
    SEABRIDGE, David John
    Bca Kinross
    Bridgend
    KY13 8EN Kinross
    C/O Martin Letza - Farnham,
    Scotland
    Director
    Bca Kinross
    Bridgend
    KY13 8EN Kinross
    C/O Martin Letza - Farnham,
    Scotland
    EnglandBritishCompany Director159306440002
    SMITH, Alexander
    Edenvale Duncrievie Road
    Glenfarg
    PH2 9PA Perthshire
    Director
    Edenvale Duncrievie Road
    Glenfarg
    PH2 9PA Perthshire
    BritishDirector847390003
    STEWART, Mark Anthony
    3 Pembroke Villas
    W8 6PG London
    Director
    3 Pembroke Villas
    W8 6PG London
    United KingdomBritishBanker64786510006

    Who are the persons with significant control of BCA 100 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sma Vehicle Remarketing Limited
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06774529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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