BUSINESS COMPUTER TECHNOLOGY LIMITED
Overview
| Company Name | BUSINESS COMPUTER TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC125837 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUSINESS COMPUTER TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALEDONIAN VENTURES SIXTEEN LIMITED | Jun 27, 1990 | Jun 27, 1990 |
What are the latest accounts for BUSINESS COMPUTER TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for BUSINESS COMPUTER TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 6 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Andrew Coll as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Robert Stier as a director on Dec 22, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Daniel William Schenck as a secretary on Dec 22, 2014 | 2 pages | TM02 | ||||||||||
Who are the officers of BUSINESS COMPUTER TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| GREIG, Alistair James | Secretary | 27 Campbell Drive Bearsden G61 4NF Glasgow Lanarkshire | British | 9496390001 | ||||||||||
| HEMMING, Vivienne Ruth | Secretary | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||||||
| HUMPHREY, Christopher John | Secretary | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||||||
| LAUASANEY, Raha Hosseini | Secretary | 171 Great Junction Street EH6 5SQ Edinburgh Midlothian | British | 1098970001 | ||||||||||
| RICHARDSON, John David | Secretary | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | British | 128558470001 | ||||||||||
| SADLER, John Michael | Secretary | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | 181281460001 | |||||||||||
| TANNAHILL, Linda Jeanie Coulston | Secretary | 62 Hamilton Street ML8 4HA Carluke South Lanarkshire | British | 55455860001 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | United States | American | 165900220001 | |||||||||
| BASS, Neil Anthony | Director | 31 Archery Fields RG29 1AE Odiham Hampshire | England | British | 70199330002 | |||||||||
| BEATON, Richard L'Estrange | Director | Prestbury Hall The Village SK10 4BN Prestbury Cheshire | England | British | 97291590001 | |||||||||
| BODHA, James Sanjay | Director | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | 93657140001 | |||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| GIBSON, John Leonard | Director | Ivydene Delly End OX29 9XD Hailey Oxfordshire | British | 104554430001 | ||||||||||
| GREIG, Alistair James | Director | 27 Campbell Drive Bearsden G61 4NF Glasgow Lanarkshire | Scotland | British | 9496390001 | |||||||||
| HAIR, Robert | Director | 14a Station Road Bearsden G61 4AW Glasgow | British | 72125500001 | ||||||||||
| HUNT, Simon Anthony | Director | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | 118771650001 | ||||||||||
| JENKINS, Roderick Noel | Director | 50 Old Castle Road Cathcart G44 5TE Glasgow Lanarkshire | United Kingdom | British | 9496370001 | |||||||||
| MCCANN, James | Director | 32 Carter Close SL4 3QX Windsor Berkshire | British | 69923680001 | ||||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| ROBERTSON, Stuart Alexander | Director | 171 Great Junction Street EH6 5SQ Edinburgh Midlothian | British | 49148240003 | ||||||||||
| SHANNON, Malcolm Donaldson | Director | 25 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | 65676360002 | |||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| TAIT, Ian | Director | Field House Evesham Road WR10 2QR Fladbury Worcestershire | United Kingdom | British | 76976490001 | |||||||||
| TYRRELL, Simon Robert Edgar | Director | Larks 15 Burstead Close KT11 2NL Cobham Surrey | England | British | 77284710002 |
Who are the persons with significant control of BUSINESS COMPUTER TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nps (Uk6) Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUSINESS COMPUTER TECHNOLOGY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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