Bathgate
West Lothian
EH48 1AP
Scotland
Director Name | Mr Gavin Mitchell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(18 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Bruce Gate Airth Stirlingshire FK2 8GN Scotland |
Director Name | Mr William Whitelaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 May 2008(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 8 Coniston Crescent High Parks Hamilton Lanarkshire ML3 7HP Scotland |
Director Name | Mr Lee Ronald Robert McCloy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Miss Caralynne Hill |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(39 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Finance And Support Director |
Country of Residence | Scotland |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Alain De Lambilly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 March 2024(40 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2017(34 years after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | George Bowie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 1999) |
Role | Sales And Marketing Consultant |
Correspondence Address | 55 Belgrave Road Edinburgh Midlothian EH12 6NH Scotland |
Director Name | Allan Elliot Cole |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1992) |
Role | Professional Electronics Engineer |
Correspondence Address | 8 Windsor Road Penicuik Midlothian EH26 8DX Scotland |
Director Name | Brian Wadsworth Fraser |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 1999) |
Role | Ultrasonic Engineer |
Correspondence Address | 21 Murieston Road Livingston West Lothian EH54 9AP Scotland |
Director Name | David Taylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1992) |
Role | Sales Consultant |
Correspondence Address | 91 Langton View East Calder Livingston West Lothian EH53 0RB Scotland |
Secretary Name | Susan Cochrane Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 21 Murieston Road Livingston West Lothian EH54 9AP Scotland |
Secretary Name | Judith Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 March 1999) |
Role | Secretary |
Correspondence Address | 55 Belgrave Road Edinburgh Midlothian EH12 6NH Scotland |
Director Name | Judith Bowie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 March 1999) |
Role | Secretary |
Correspondence Address | 55 Belgrave Road Edinburgh Midlothian EH12 6NH Scotland |
Secretary Name | Alexander Douglas Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Secretary Name | Eleanor Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 June 2014) |
Role | Secretary |
Correspondence Address | 12 Barbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Ian White |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 2 Bangholm Terrace Edinburgh EH3 5QN Scotland |
Secretary Name | Mr Alan John Picken |
---|---|
Status | Resigned |
Appointed | 06 June 2014(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Website | www.bcftechnology.com |
---|---|
Telephone | 020 27027027 |
Telephone region | London |
Registered Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Bcf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,888,198 |
Gross Profit | £5,046,341 |
Net Worth | £3,451,338 |
Cash | £323,217 |
Current Liabilities | £1,670,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
18 November 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 1999 | Delivered on: 1 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 March 1999 | Delivered on: 8 April 1999 Satisfied on: 3 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 8, bruce square, brucefield industrial park, livingston, west lothian. Fully Satisfied |
11 July 2023 | Appointment of Miss Caralynne Hill as a director on 11 July 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
11 December 2020 | Memorandum and Articles of Association (14 pages) |
11 December 2020 | Resolutions
|
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 April 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
5 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 November 2018 | Change of details for Bcf Holdings Ltd as a person with significant control on 17 October 2018 (2 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Company name changed bcf technology LIMITED\certificate issued on 17/10/18
|
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
9 January 2018 | Resolutions
|
21 December 2017 | Termination of appointment of Alan John Picken as a secretary on 19 December 2017 (1 page) |
21 December 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 19 December 2017 (2 pages) |
5 September 2017 | Appointment of Mr Lee Ronald Robert Mccloy as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Lee Ronald Robert Mccloy as a director on 1 September 2017 (2 pages) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
21 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
10 August 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
10 August 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 June 2014 | Appointment of Mr Alan John Picken as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Eleanor Stewart as a secretary (1 page) |
13 June 2014 | Appointment of Mr Alan John Picken as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Eleanor Stewart as a secretary (1 page) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Alterations to floating charge 1 (13 pages) |
18 December 2013 | Alterations to floating charge 1 (13 pages) |
17 December 2013 | Alterations to a floating charge (13 pages) |
17 December 2013 | Alterations to a floating charge (13 pages) |
5 December 2013 | Registration of charge 0859810003 (22 pages) |
5 December 2013 | Registration of charge 0859810003 (22 pages) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
3 December 2013 | Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page) |
3 December 2013 | All of the property or undertaking no longer forms part of charge 2 (1 page) |
3 December 2013 | Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2010 | Director's details changed for Mr William Whitelaw on 9 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr William Whitelaw on 9 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr William Whitelaw on 9 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page) |
30 May 2008 | Director appointed mr william whitelaw (1 page) |
30 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 May 2008 | Director appointed mr william whitelaw (1 page) |
30 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members
|
16 April 2004 | Return made up to 10/04/04; full list of members
|
28 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members
|
22 April 2002 | Return made up to 10/04/02; full list of members
|
21 April 2001 | Return made up to 10/04/01; full list of members
|
21 April 2001 | Return made up to 10/04/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
3 April 1999 | New secretary appointed (1 page) |
3 April 1999 | Resolutions
|
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
3 April 1999 | New secretary appointed (1 page) |
3 April 1999 | Resolutions
|
3 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
3 April 1999 | Director resigned (1 page) |
1 April 1999 | Partic of mort/charge * (9 pages) |
1 April 1999 | Partic of mort/charge * (9 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
6 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
11 March 1993 | £ ic 160000/100000 16/02/93 £ sr 60000@1=60000 (1 page) |
19 February 1993 | 169 for 60000 shares (1 page) |
20 March 1991 | Resolutions
|
20 March 1991 | Resolutions
|
9 August 1988 | Resolutions
|
9 August 1988 | Resolutions
|
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
29 March 1988 | Resolutions
|
29 March 1988 | Memorandum and Articles of Association (7 pages) |
29 March 1988 | Resolutions
|
29 March 1988 | Memorandum and Articles of Association (7 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (2 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (2 pages) |
15 December 1983 | Certificate of incorporation (1 page) |
15 December 1983 | Certificate of incorporation (1 page) |