Company NameBICI Limited
DirectorMartin McFarlane
Company StatusActive
Company NumberSC172493
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMartin McFarlane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grteenleonachs
Culbokie
Ross Shire
IV7 8JD
Scotland
Secretary NameIan Lynn Macfarlane
NationalityBritish
StatusCurrent
Appointed07 April 2003(6 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address22 Lawers Way
Inverness
Highland
IV3 8NU
Scotland
Director NameNicola Joan McFarlane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
Greenleonachs
Culbokie
Ross Shire
IV7 8JD
Scotland
Secretary NameMartin McFarlane
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grteenleonachs
Culbokie
Ross Shire
IV7 8JD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressHeaton House
4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Martin Mcfarlane
50.00%
Ordinary
1 at £1Nicola J. Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£55,314
Cash£14,676
Current Liabilities£29,476

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

10 December 1999Delivered on: 21 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 young street, inverness.
Outstanding

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
9 February 2024Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Heaton House 4 Gordon Street Nairn IV12 4DQ on 9 February 2024 (1 page)
28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2013Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY on 6 March 2013 (1 page)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 March 2013Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 4 High Street Beauly Inverness-Shire IV4 7BY on 6 March 2013 (1 page)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 April 2012Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 19 April 2012 (2 pages)
11 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 11 August 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 March 2011Registered office address changed from Rosedene Drummond Crescent Inverness IV2 2QW on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Rosedene Drummond Crescent Inverness IV2 2QW on 14 March 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2010Director's details changed for Martin Mcfarlane on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Martin Mcfarlane on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Return made up to 20/02/08; full list of members (3 pages)
28 March 2008Return made up to 20/02/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2007Return made up to 20/02/07; full list of members (6 pages)
15 May 2007Return made up to 20/02/07; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Return made up to 20/02/06; full list of members (6 pages)
13 April 2006Return made up to 20/02/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Return made up to 20/02/05; full list of members (6 pages)
24 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 April 2004Return made up to 20/02/04; full list of members (6 pages)
6 April 2004Return made up to 20/02/04; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 March 2002Return made up to 20/02/02; full list of members (7 pages)
5 March 2002Return made up to 20/02/02; full list of members (7 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 October 2001Full accounts made up to 31 March 2000 (11 pages)
2 October 2001Full accounts made up to 31 March 2000 (11 pages)
9 May 2001Return made up to 20/02/01; full list of members (6 pages)
9 May 2001Return made up to 20/02/01; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
21 December 1999Partic of mort/charge * (8 pages)
21 December 1999Partic of mort/charge * (8 pages)
28 July 1999Full accounts made up to 31 March 1998 (14 pages)
28 July 1999Full accounts made up to 31 March 1998 (14 pages)
1 April 1999Return made up to 20/02/99; no change of members (4 pages)
1 April 1999Return made up to 20/02/99; no change of members (4 pages)
27 March 1998Return made up to 20/02/98; full list of members (6 pages)
27 March 1998Return made up to 20/02/98; full list of members (6 pages)
21 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
20 February 1997Incorporation (18 pages)
20 February 1997Incorporation (18 pages)