Doonfoot
Ayr
KA7 4DS
Scotland
Director Name | Mr William Wilson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Software Services And Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 22 Louisa Drive Girvan Ayrshire KA26 9AH Scotland |
Director Name | Mr Andrew Fisher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(17 years after company formation) |
Appointment Duration | 13 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alloway Place Ayr Ayrshire KA7 2AA Scotland |
Director Name | Mrs Morag Schnider |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Alloway Place Ayr Ayrshire KA7 2AA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Anton Schnider |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 48 Goukscroft Park Doonfoot Ayr KA7 4DS Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr John Robert Hargreaves |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Computer Software |
Correspondence Address | 117 Grove Avenue London W7 3EX |
Website | www.bcsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01292 283828 |
Telephone region | Ayr |
Registered Address | 14 Alloway Place Ayr Ayrshire KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
756 at £1 | John Hargreaves 6.00% Ordinary |
---|---|
6.4k at £1 | Vanessa Wilson & William Wilson 51.00% Ordinary |
630 at £1 | Anton Schnider 5.00% Ordinary |
630 at £1 | Morag Schnider 5.00% Ordinary |
3.8k at £1 | Wendy Fisher & Andrew Fisher 30.50% Ordinary |
315 at £1 | George Gillan 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,922 |
Cash | £150 |
Current Liabilities | £117,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
4 June 1996 | Delivered on: 12 June 1996 Persons entitled: National Westminster Bank PLC Classification: Floating charge debenture Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Appointment of Mrs Morag Schnider as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Morag Schnider as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Morag Schnider as a director on 1 October 2015 (2 pages) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Appointment of Mr Andrew Fisher as a director (2 pages) |
19 December 2011 | Appointment of Mr Andrew Fisher as a director (2 pages) |
6 May 2011 | Appointment of Business Continuity Services Ltd as a director
|
6 May 2011 | Appointment of Business Continuity Services Ltd as a director
|
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Mr William Wilson on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr William Wilson on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr William Wilson on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Appointment terminated director anton schnider (1 page) |
17 July 2009 | Appointment terminated director anton schnider (1 page) |
15 June 2009 | Director appointed mr william wilson (1 page) |
15 June 2009 | Director appointed mr william wilson (1 page) |
5 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 07/04/08; change of members (7 pages) |
13 May 2008 | Return made up to 07/04/08; change of members (7 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 4 carrick street ayr ayrshire KA7 1NS (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 4 carrick street ayr ayrshire KA7 1NS (1 page) |
14 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 07/04/07; change of members (6 pages) |
16 May 2007 | Return made up to 07/04/07; change of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 4 carrick street ayr KA7 1NS (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 4 carrick street ayr KA7 1NS (1 page) |
5 May 2005 | Return made up to 07/04/05; full list of members
|
5 May 2005 | Return made up to 07/04/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members
|
7 May 2003 | Return made up to 07/04/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
11 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 December 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 April 2000 | Return made up to 07/04/00; full list of members
|
27 April 2000 | Return made up to 07/04/00; full list of members
|
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
5 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
6 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
24 March 1997 | Ad 18/03/97--------- £ si 3600@1=3600 £ ic 9000/12600 (2 pages) |
24 March 1997 | Ad 18/03/97--------- £ si 3600@1=3600 £ ic 9000/12600 (2 pages) |
12 June 1996 | Partic of mort/charge * (6 pages) |
12 June 1996 | Partic of mort/charge * (6 pages) |
23 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
25 September 1995 | Ad 25/08/95--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages) |
25 September 1995 | Ad 25/08/95--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages) |
14 August 1995 | Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1995 | Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 August 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
2 August 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
7 April 1994 | Incorporation (16 pages) |
7 April 1994 | Incorporation (16 pages) |