Company NameDormant Bcl Limited
DirectorDavid Boland
Company StatusActive - Proposal to Strike off
Company NumberSC028977
CategoryPrivate Limited Company
Incorporation Date17 June 1952(71 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Boland
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1988(36 years, 6 months after company formation)
Appointment Duration34 years, 9 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address35 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Secretary NamePeter David Aiken
NationalityBritish
StatusCurrent
Appointed10 February 1994(41 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameMargaret Boland
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address66 Hillhouse Road
Edinburgh
Midlothian
EH4 5BL
Scotland
Secretary NameJames Moray Calder
NationalityBritish
StatusResigned
Appointed16 December 1988(36 years, 6 months after company formation)
Appointment Duration2 months (resigned 15 February 1989)
RoleCompany Director
Correspondence Address33 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Secretary NameRoy Thomas Johnstone
NationalityBritish
StatusResigned
Appointed15 March 1989(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address20 Cramond Terrace
Edinburgh
Midlothian
EH4 6PN
Scotland
Director NameCaroline Johnston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(39 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressFlat 1
20 West Silvermills Lane
Edinburgh
Midlothian
EH3 5BD
Scotland

Location

Registered Address12 Bruntsfield Crescent
Edinburgh
EH10 4HA
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 December 1993 (29 years, 9 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due16 October 2016 (overdue)

Charges

29 October 1985Delivered on: 6 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by t boland and company LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied

Filing History

1 June 2020Order of court - dissolution void (1 page)
6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2015Order of court - dissolution void (1 page)
9 June 2015Order of court - dissolution void (1 page)
7 July 1995Final Gazette dissolved via compulsory strike-off (2 pages)
7 July 1995Final Gazette dissolved via compulsory strike-off (2 pages)