1600 BC LTD.
Overview
| Company Name | 1600 BC LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC375484 |
| 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 1600 BC LTD.?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is 1600 BC LTD. located?
| Registered Office Address | Block 3 Unit 10 Tollcross Industrial Estate Causewayside Street G32 8LP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 1600 BC LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for 1600 BC LTD.?
| Annual Return |
|
|---|
What are the latest filings for 1600 BC LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Kamran Beattie as a director on May 30, 2014 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Kamran Beattie on Feb 11, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 116 Elderslie Street Glasgow G3 7AW on Oct 01, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Alan Speirs as a director on Feb 14, 2012 | 2 pages | TM01 | ||||||||||||||
Accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||
Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR on Nov 21, 2011 | 2 pages | AD01 | ||||||||||||||
Director's details changed for Alan Spiers on Nov 08, 2011 | 3 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 01, 2011
| 4 pages | SH01 | ||||||||||||||
Appointment of Kamran Beattie as a director | 3 pages | AP01 | ||||||||||||||
Registered office address changed from 16 Elm Way Drumsagard Village Cambuslang Glasgow G72 7GN on Jul 12, 2011 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Alan Spiers as a director | 4 pages | AP01 | ||||||||||||||
Appointment of Angela Clorinda Falco as a director | 3 pages | AP01 | ||||||||||||||
Registered office address changed from 101 Main Street Uddingston Glasgow G71 7EW United Kingdom on Dec 13, 2010 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||||||
Who are the officers of 1600 BC LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FALCO, Angela Clorinda | Director | Unit 10 Tollcross Industrial Estate Causewayside Street G32 8LP Glasgow Block 3 Scotland | England | Italia/Canadian | None | 156319290001 | ||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 149994090001 | ||||||||||
| BEATTIE, Kamran | Director | Unit 10 Tollcross Industrial Estate Causewayside Street G32 8LP Glasgow Block 3 Scotland | Scotland, Uk | British | Graphic Designer | 162133700002 | ||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
| SPEIRS, Alan | Director | Elderslie Street G3 7AW Glasgow 116 | Uk | British | Marketing Consultant | 157591030002 |
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