BUSINESS COMPUTER TECHNOLOGY LIMITED

BUSINESS COMPUTER TECHNOLOGY LIMITED

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

    Company NameBUSINESS COMPUTER TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125837
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUSINESS COMPUTER TECHNOLOGY LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is BUSINESS COMPUTER TECHNOLOGY LIMITED located?

    Registered Office Address
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS COMPUTER TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN VENTURES SIXTEEN LIMITEDJun 27, 1990Jun 27, 1990

    What are the latest accounts for BUSINESS COMPUTER TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for BUSINESS COMPUTER TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(Scot)

    Registered office address changed from The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX Scotland to 20 Castle Terrace Edinburgh EH1 2EG on Apr 18, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Registered office address changed from C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX on Jan 29, 2018

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 46,667
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    3 pagesAP01

    Appointment of Andrew Coll as a director on Dec 22, 2014

    3 pagesAP01

    Termination of appointment of John Robert Stier as a director on Dec 22, 2014

    2 pagesTM01

    Termination of appointment of Daniel William Schenck as a secretary on Dec 22, 2014

    2 pagesTM02

    Who are the officers of BUSINESS COMPUTER TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector201347710052
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    GREIG, Alistair James
    27 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    Secretary
    27 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    British9496390001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Secretary
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    LAUASANEY, Raha Hosseini
    171 Great Junction Street
    EH6 5SQ Edinburgh
    Midlothian
    Secretary
    171 Great Junction Street
    EH6 5SQ Edinburgh
    Midlothian
    British1098970001
    RICHARDSON, John David
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Secretary
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    British128558470001
    SADLER, John Michael
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    Secretary
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    British78431540001
    SCHENCK, Daniel William
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Secretary
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    181281460001
    TANNAHILL, Linda Jeanie Coulston
    62 Hamilton Street
    ML8 4HA Carluke
    South Lanarkshire
    Secretary
    62 Hamilton Street
    ML8 4HA Carluke
    South Lanarkshire
    British55455860001
    AL-SALEH, Adel Bedry
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Director
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    United StatesAmericanDirector165900220001
    BASS, Neil Anthony
    31 Archery Fields
    RG29 1AE Odiham
    Hampshire
    Director
    31 Archery Fields
    RG29 1AE Odiham
    Hampshire
    EnglandBritishDirector70199330002
    BEATON, Richard L'Estrange
    Prestbury Hall
    The Village
    SK10 4BN Prestbury
    Cheshire
    Director
    Prestbury Hall
    The Village
    SK10 4BN Prestbury
    Cheshire
    EnglandBritishDirector97291590001
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Director
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    EnglandBritishDirector93657140001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director237260100001
    GIBSON, John Leonard
    Ivydene
    Delly End
    OX29 9XD Hailey
    Oxfordshire
    Director
    Ivydene
    Delly End
    OX29 9XD Hailey
    Oxfordshire
    BritishDirector104554430001
    GREIG, Alistair James
    27 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    Director
    27 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    ScotlandBritishComputer Consultant9496390001
    HAIR, Robert
    14a Station Road
    Bearsden
    G61 4AW Glasgow
    Director
    14a Station Road
    Bearsden
    G61 4AW Glasgow
    BritishComputer Consultant72125500001
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    BritishDirector118771650001
    JENKINS, Roderick Noel
    50 Old Castle Road
    Cathcart
    G44 5TE Glasgow
    Lanarkshire
    Director
    50 Old Castle Road
    Cathcart
    G44 5TE Glasgow
    Lanarkshire
    United KingdomBritishComputer Consultant9496370001
    MCCANN, James
    32 Carter Close
    SL4 3QX Windsor
    Berkshire
    Director
    32 Carter Close
    SL4 3QX Windsor
    Berkshire
    BritishChartered Management Accountan69923680001
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Executive193740420001
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritishDirector199843940001
    ROBERTSON, Stuart Alexander
    171 Great Junction Street
    EH6 5SQ Edinburgh
    Midlothian
    Director
    171 Great Junction Street
    EH6 5SQ Edinburgh
    Midlothian
    British49148240003
    SHANNON, Malcolm Donaldson
    25 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    25 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritishDirector65676360002
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritishCompany Director66955690003
    TAIT, Ian
    Field House
    Evesham Road
    WR10 2QR Fladbury
    Worcestershire
    Director
    Field House
    Evesham Road
    WR10 2QR Fladbury
    Worcestershire
    United KingdomBritishDirector76976490001
    TYRRELL, Simon Robert Edgar
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    EnglandBritishCompany Director77284710002

    Who are the persons with significant control of BUSINESS COMPUTER TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03698171
    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.

    Does BUSINESS COMPUTER TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2020Dissolved on
    Apr 03, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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