Company NameBusiness Continuity Services Limited
Company StatusActive
Company NumberSC150072
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Morag Schnider
NationalityBritish
StatusCurrent
Appointed07 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address48 Goukscroft Park
Doonfoot
Ayr
KA7 4DS
Scotland
Director NameMr William Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(15 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleSoftware Services And Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address22 Louisa Drive
Girvan
Ayrshire
KA26 9AH
Scotland
Director NameMr Andrew Fisher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(17 years after company formation)
Appointment Duration13 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alloway Place
Ayr
Ayrshire
KA7 2AA
Scotland
Director NameMrs Morag Schnider
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(21 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address14 Alloway Place
Ayr
Ayrshire
KA7 2AA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Anton Schnider
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address48 Goukscroft Park
Doonfoot
Ayr
KA7 4DS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr John Robert Hargreaves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleComputer Software
Correspondence Address117 Grove Avenue
London
W7 3EX

Contact

Websitewww.bcsltd.com
Email address[email protected]
Telephone01292 283828
Telephone regionAyr

Location

Registered Address14 Alloway Place
Ayr
Ayrshire
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

756 at £1John Hargreaves
6.00%
Ordinary
6.4k at £1Vanessa Wilson & William Wilson
51.00%
Ordinary
630 at £1Anton Schnider
5.00%
Ordinary
630 at £1Morag Schnider
5.00%
Ordinary
3.8k at £1Wendy Fisher & Andrew Fisher
30.50%
Ordinary
315 at £1George Gillan
2.50%
Ordinary

Financials

Year2014
Net Worth£76,922
Cash£150
Current Liabilities£117,335

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

4 June 1996Delivered 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

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 12,600
(6 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 12,600
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Appointment of Mrs Morag Schnider as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mrs Morag Schnider as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mrs Morag Schnider as a director on 1 October 2015 (2 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12,600
(5 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12,600
(5 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12,600
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,600
(5 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,600
(5 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,600
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Appointment of Mr Andrew Fisher as a director (2 pages)
19 December 2011Appointment of Mr Andrew Fisher as a director (2 pages)
6 May 2011Appointment of Business Continuity Services Ltd as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the corporate director’s appointment have been removed as they where factually inaccurate.
(3 pages)
6 May 2011Appointment of Business Continuity Services Ltd as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the corporate director’s appointment have been removed as they where factually inaccurate.
(3 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Mr William Wilson on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr William Wilson on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr William Wilson on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Appointment terminated director anton schnider (1 page)
17 July 2009Appointment terminated director anton schnider (1 page)
15 June 2009Director appointed mr william wilson (1 page)
15 June 2009Director appointed mr william wilson (1 page)
5 May 2009Return made up to 07/04/09; full list of members (5 pages)
5 May 2009Return made up to 07/04/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 07/04/08; change of members (7 pages)
13 May 2008Return made up to 07/04/08; change of members (7 pages)
25 April 2008Registered office changed on 25/04/2008 from 4 carrick street ayr ayrshire KA7 1NS (1 page)
25 April 2008Registered office changed on 25/04/2008 from 4 carrick street ayr ayrshire KA7 1NS (1 page)
14 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 07/04/07; change of members (6 pages)
16 May 2007Return made up to 07/04/07; change of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2006Return made up to 07/04/06; full list of members (7 pages)
19 April 2006Return made up to 07/04/06; full list of members (7 pages)
4 August 2005Registered office changed on 04/08/05 from: 4 carrick street ayr KA7 1NS (1 page)
4 August 2005Registered office changed on 04/08/05 from: 4 carrick street ayr KA7 1NS (1 page)
5 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
5 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2004Return made up to 07/04/04; full list of members (6 pages)
6 May 2004Return made up to 07/04/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 May 2002Return made up to 07/04/02; full list of members (6 pages)
17 May 2002Return made up to 07/04/02; full list of members (6 pages)
11 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 December 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
3 December 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 June 1999Return made up to 07/04/99; no change of members (4 pages)
5 June 1999Return made up to 07/04/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 April 1998Return made up to 07/04/98; full list of members (6 pages)
6 April 1998Return made up to 07/04/98; full list of members (6 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 July 1997Full accounts made up to 30 September 1996 (10 pages)
15 May 1997Return made up to 07/04/97; full list of members (6 pages)
15 May 1997Return made up to 07/04/97; full list of members (6 pages)
24 March 1997Ad 18/03/97--------- £ si 3600@1=3600 £ ic 9000/12600 (2 pages)
24 March 1997Ad 18/03/97--------- £ si 3600@1=3600 £ ic 9000/12600 (2 pages)
12 June 1996Partic of mort/charge * (6 pages)
12 June 1996Partic of mort/charge * (6 pages)
23 May 1996Return made up to 07/04/96; full list of members (6 pages)
23 May 1996Return made up to 07/04/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 September 1995Ad 25/08/95--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
25 September 1995Ad 25/08/95--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
14 August 1995Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 1995Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 1995Accounting reference date extended from 31/07 to 30/09 (1 page)
2 August 1995Accounting reference date extended from 31/07 to 30/09 (1 page)
7 April 1994Incorporation (16 pages)
7 April 1994Incorporation (16 pages)