BCCLW LIMITED: Filings

  • Overview

    Company NameBCCLW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC486233
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BCCLW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 pagesLIQ13(Scot)

    Satisfaction of charge SC4862330001 in full

    1 pagesMR04

    Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Mar 02, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2021

    LRESSP

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 07/01/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed ccw business lawyers LTD.\certificate issued on 15/01/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2021

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2020

    RES15

    Confirmation statement made on Sep 08, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alison Marshall as a director on Dec 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Michael James Dewar as a director on Oct 23, 2019

    1 pagesTM01

    Confirmation statement made on Sep 08, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    13 pagesAA

    Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on Dec 20, 2018

    1 pagesAD01

    Termination of appointment of Donna Reynolds as a director on Oct 19, 2018

    1 pagesTM01

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Previous accounting period shortened from Sep 30, 2015 to Mar 31, 2015

    3 pagesAA01

    Annual return made up to Sep 08, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 10,000
    SH01

    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