BH CONTROL ENGINEERING LIMITED
Overview
Company Name | BH CONTROL ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC217457 |
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 BH CONTROL ENGINEERING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BH CONTROL ENGINEERING LIMITED located?
Registered Office Address | 7 Queen's Gardens AB15 4YD Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BH CONTROL ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
FREELANCE EURO SERVICES (CXX) LIMITED | Mar 29, 2001 | Mar 29, 2001 |
What are the latest accounts for BH CONTROL ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for BH CONTROL ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 14 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from R&a House Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS Scotland to 7 Queen's Gardens Aberdeen AB15 4YD on Dec 18, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Previous accounting period extended from Apr 05, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Susan Margaret Hodgson as a person with significant control on Mar 31, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Brian Hodgson as a person with significant control on Mar 31, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Brian Hodgson as a person with significant control on Mar 31, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Brian Hodgson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to R&a House Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS on Feb 07, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on Jun 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BH CONTROL ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGSON, Susan Margaret | Secretary | 54 St Ternans Road AB39 3PF Newtonhill Aberdeenshire | British | Lecturer | 125586260001 | |||||
HODGSON, Brian | Director | 54 St Ternans Road Newtonhill AB39 3PF Kincardineshire | United Kingdom | British | Inst Eng | 80586280001 | ||||
FREELANCE EURO CONTRACTING LIMITED | Secretary | Bon Accord House Riverside Drive AB11 7SL Aberdeen Aberdeenshire | 75492660001 | |||||||
GRANT SMITH LAW PRACTICE | Nominee Secretary | 252 Union Street AB10 1TN Aberdeen | 900021360001 | |||||||
AMIN, Rizwana Shaheen | Nominee Director | 16 Orchard Street AB24 3DL Aberdeen | British | 900021340001 | ||||||
RITCHIE, Sheila Ewan | Nominee Director | Kinghorn Cottage AB21 0QH Newmachar | United Kingdom | British | 900021350001 |
Who are the persons with significant control of BH CONTROL ENGINEERING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Susan Margaret Hodgson | Mar 31, 2018 | St. Ternans Road Newtonhill AB39 3PF Stonehaven 54 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Brian Hodgson | Apr 06, 2016 | St. Ternans Road Newtonhill AB39 3PF Stonehaven 54 Kincardineshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Brian Hodgson | Apr 06, 2016 | Queen's Gardens AB15 4YD Aberdeen 7 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does BH CONTROL ENGINEERING 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