Company NameB.L.C. (Scotland) Limited
DirectorCharles Jackie Millar Watters
Company StatusActive
Company NumberSC183089
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Charles Jackie Millar Watters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address3 Kings Drive
Cumbernauld
Glasgow
G68 0HS
Scotland
Secretary NameMr Charles Jackie Millar Watters
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address3 Kings Drive
Cumbernauld
Glasgow
G68 0HS
Scotland
Director NameMr Martin William Benton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address20 Jeffrey Place
Kilsyth
Glasgow
G65 9NQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteblcscotland.co.uk

Location

Registered Address20 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

50 at £1Charles Jackie Watters
50.00%
Ordinary
50 at £1Mr Martin William Benton
50.00%
Ordinary

Financials

Year2014
Net Worth£317,560
Cash£61,871
Current Liabilities£69,618

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

10 March 1999Delivered on: 23 March 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

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50
(4 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50
(4 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 100
(4 pages)
21 January 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 100
(4 pages)
21 January 2016Purchase of own shares. (3 pages)
11 January 2016Termination of appointment of Martin William Benton as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Martin William Benton as a director on 8 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2012Director's details changed for Martin William Benton on 24 February 2012 (2 pages)
16 April 2012Director's details changed for Martin William Benton on 24 February 2012 (2 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
11 October 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
19 October 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Martin William Benton on 10 October 2009 (2 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Martin William Benton on 10 October 2009 (2 pages)
6 October 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
6 October 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
16 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 March 2008Return made up to 18/02/08; full list of members (4 pages)
15 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
15 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 March 2007Return made up to 18/02/07; full list of members (7 pages)
1 March 2007Return made up to 18/02/07; full list of members (7 pages)
9 February 2006Return made up to 18/02/06; full list of members (7 pages)
9 February 2006Return made up to 18/02/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
25 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 April 2003Return made up to 18/02/03; full list of members (7 pages)
9 April 2003Return made up to 18/02/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 March 2001Return made up to 18/02/01; full list of members (6 pages)
3 March 2001Return made up to 18/02/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2000Return made up to 18/02/00; full list of members (6 pages)
2 March 2000Return made up to 18/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Partic of mort/charge * (6 pages)
23 March 1999Partic of mort/charge * (6 pages)
5 March 1999Return made up to 18/02/99; full list of members (6 pages)
5 March 1999Return made up to 18/02/99; full list of members (6 pages)
5 May 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 May 1998Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1998Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (17 pages)
18 February 1998Incorporation (17 pages)