Glasgow
G2 5UB
Scotland
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2000(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 07 December 2015) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Michael James Downie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1992) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mr David William Pryer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(35 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 1989) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Secretary Name | Mr David William Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(35 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 December 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | Eric Clark |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Rock Pines 58 Well Lane Heswall Wirral Merseyside L60 8NG |
Director Name | Anthony Gray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Braemoray 56 Muirs Kinross Fife KY13 7AU Scotland |
Director Name | Ian Mack |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 50 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Secretary Name | Anthony Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | Braemoray 56 Muirs Kinross Fife KY13 7AU Scotland |
Secretary Name | John Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 13 Gallowhill Wynd Kinross KY13 8RY Scotland |
Director Name | John Johnston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 13 Gallowhill Wynd Kinross KY13 8RY Scotland |
Director Name | Keith James Porter |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 8 Stanley Crescent Prescot Merseyside L34 3LP |
Director Name | Mr Kenneth John Johnson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 6 Willow Hayes Ashton Chester Cheshire CH3 8BT Wales |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(46 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(46 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(46 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(59 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
23m at £1 | Bicc Finance Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 September 2015 | Return of final meeting of voluntary winding up (4 pages) |
2 October 2014 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to 90 St. Vincent Street Glasgow G2 5UB on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to 90 St. Vincent Street Glasgow G2 5UB on 2 October 2014 (2 pages) |
15 September 2014 | Satisfaction of charge 2 in full (4 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
11 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Resolutions
|
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
18 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
3 December 2008 | Director appointed mark david peters (4 pages) |
3 September 2008 | Return made up to 14/08/08; no change of members (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 August 2007 | Return made up to 14/08/07; no change of members (5 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
4 May 2006 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 14/08/05; no change of members (5 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 August 2004 | Return made up to 14/08/04; no change of members (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
7 January 2003 | Ad 23/12/02--------- £ si 22999900@1=22999900 £ ic 100/23000000 (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | £ nc 100/23000000 23/12/02 (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: croythorn house 23 ravelston terrace edinburgh midlothian EH4 3TN (1 page) |
5 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
2 August 2002 | Auditor's resignation (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 December 2001 | Company name changed devonshire house dormant five li mited\certificate issued on 20/12/01 (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Return made up to 14/08/01; no change of members (5 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 14/08/00; no change of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 October 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: viewfield industrial estate glenrothes fife KY6 2RS (1 page) |
6 April 2000 | Dec mort/charge * (4 pages) |
31 March 2000 | Company name changed brand-rex LIMITED\certificate issued on 31/03/00 (2 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
6 September 1999 | Company name changed bicc brand-rex LIMITED\certificate issued on 07/09/99 (3 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 August 1998 | Return made up to 14/08/98; full list of members
|
17 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 September 1997 | Return made up to 14/08/97; no change of members (6 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 14/08/96; no change of members (6 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
21 July 1995 | Partic of mort/charge * (8 pages) |