Company NameBicker Limited
Company StatusDissolved
Company NumberSC166463
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Maxwell Bicker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 12 December 2017)
RoleAccountant
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed08 November 2007(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 12 December 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Telephone01569 763990
Telephone regionStonehaven

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Margaret Bicker
100.00%
Ordinary

Financials

Year2014
Net Worth£294
Cash£27,067
Current Liabilities£28,023

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
1 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 August 2017Notification of Margaret Bicker as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 19 May 2017 (1 page)
19 May 2017Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 19 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 July 2009Return made up to 16/06/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Return made up to 16/06/08; full list of members (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 20 queens road aberdeen (1 page)
13 November 2007New secretary appointed (1 page)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 July 2007Return made up to 16/06/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 July 2006Return made up to 16/06/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 June 2005Return made up to 16/06/05; full list of members (5 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 July 2004Return made up to 16/06/04; full list of members (5 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 July 2003Return made up to 16/06/03; full list of members (5 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 June 2002Return made up to 16/06/02; full list of members (5 pages)
4 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
18 July 2001Return made up to 16/06/01; full list of members (5 pages)
21 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 July 2000Return made up to 16/06/00; full list of members (5 pages)
20 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 July 1999Return made up to 16/06/99; no change of members (5 pages)
31 July 1998Return made up to 24/06/98; full list of members (6 pages)
19 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 24/07/97
(6 pages)
2 June 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
20 September 1996Company name changed isandco two hundred and ninety f our LIMITED\certificate issued on 23/09/96 (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
24 June 1996Incorporation (33 pages)