Bathgate
West Lothian
EH48 1AP
Scotland
Director Name | Mr Gavin Mitchell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(3 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Bruce Gate Airth Stirlingshire FK2 8GN Scotland |
Director Name | Mr William Whitelaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2010(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Alain De Lambilly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2020(22 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Caralynne Hill |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance And Support Director |
Country of Residence | Scotland |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Herve Berger |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 March 2024(26 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Eleanor Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 12 Barbardie Road Bathgate West Lothian EH48 1AP Scotland |
Secretary Name | Mr Alan John Picken |
---|---|
Status | Resigned |
Appointed | 06 June 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Frederic Keller |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2018(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 August 2018) |
Role | Group Cfo |
Country of Residence | France |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Philippe Gravier |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2018(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 March 2019) |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Remi Jean Luc Gerard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2020) |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Director Name | IMV Technologies S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2019) |
Correspondence Address | Z.I. No.1 Est 61300 Saint-Ouen-Sur-Iton France |
Director Name | FinanciÈRe Ia Sas (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2019) |
Correspondence Address | Z.I. No1 Est 61300 Saint-Ouen-Sur-Iton France |
Website | bcftechnology.com |
---|---|
Telephone | 020 27027027 |
Telephone region | London |
Registered Address | Imaging House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 3 other UK companies use this postal address |
75.5k at £0.01 | Alan John Picken 75.50% Ordinary A |
---|---|
4k at £0.01 | William Whitelaw 4.00% Ordinary A |
10k at £0.01 | Gavin Mitchell 10.00% Ordinary A |
10k at £0.01 | Hilary Claire Mitchell 10.00% Ordinary A |
500 at £0.01 | Eleanor Mary Stewart 0.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,748,756 |
Gross Profit | £5,723,352 |
Net Worth | £3,686,255 |
Cash | £353,546 |
Current Liabilities | £1,517,667 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
18 November 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 1999 | Delivered on: 1 April 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 |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
10 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Miss Caralynne Hill as a director on 14 December 2021 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 September 2020 | Appointment of Mr Alain De Lambilly as a director on 31 March 2020 (2 pages) |
17 September 2020 | Termination of appointment of Remi Jean Luc Gerard as a director on 31 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of Imv Technologies S.A. as a director on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Financière Ia Sas as a director on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Philippe Gravier as a director on 25 March 2019 (1 page) |
17 October 2018 | Company name changed bcf holdings LIMITED\certificate issued on 17/10/18
|
17 October 2018 | Resolutions
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
11 September 2018 | Director's details changed for Mr Remi Gerard on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Philippe Gravier on 11 September 2018 (2 pages) |
29 August 2018 | Termination of appointment of Frederic Keller as a director on 29 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Remi Gerard as a director on 29 August 2018 (2 pages) |
20 April 2018 | Appointment of Mr Philippe Gravier as a director on 20 April 2018 (2 pages) |
20 April 2018 | Appointment of Mr Frederic Keller as a director on 20 April 2018 (2 pages) |
7 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
5 January 2018 | Cessation of Alan John Picken as a person with significant control on 19 December 2017 (1 page) |
5 January 2018 | Notification of Imv Technologies S.A. as a person with significant control on 19 December 2017 (2 pages) |
21 December 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 19 December 2017 (2 pages) |
21 December 2017 | Appointment of Imv Technologies S.A. as a director on 19 December 2017 (2 pages) |
21 December 2017 | Appointment of Financière Ia Sas as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Alan John Picken as a secretary on 19 December 2017 (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
21 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
21 September 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
21 September 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
13 June 2014 | Termination of appointment of Eleanor Stewart as a secretary (1 page) |
13 June 2014 | Termination of appointment of Eleanor Stewart as a secretary (1 page) |
13 June 2014 | Appointment of Mr Alan John Picken as a secretary (2 pages) |
13 June 2014 | Appointment of Mr Alan John Picken as a secretary (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (7 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (7 pages) |
18 December 2013 | Alterations to floating charge 1 (13 pages) |
18 December 2013 | Alterations to floating charge 1 (13 pages) |
17 December 2013 | Alterations to a floating charge (13 pages) |
17 December 2013 | Alterations to a floating charge (13 pages) |
5 December 2013 | Registration of charge 1841170002 (22 pages) |
5 December 2013 | Registration of charge 1841170002 (22 pages) |
3 December 2013 | Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page) |
2 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
2 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Appointment of Mr William Whitelaw as a director (2 pages) |
19 October 2010 | Appointment of Mr William Whitelaw as a director (2 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
31 March 2010 | Director's details changed for Alan John Picken on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gavin Mitchell on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Alan John Picken on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Gavin Mitchell on 30 March 2010 (2 pages) |
8 September 2009 | S-div (1 page) |
8 September 2009 | Resolutions
|
8 September 2009 | S-div (1 page) |
8 September 2009 | Nc inc already adjusted 03/08/09 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 03/08/09 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
3 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
3 May 2005 | Return made up to 24/03/05; full list of members (8 pages) |
3 May 2005 | Return made up to 24/03/05; full list of members (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (3 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (3 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
23 April 2001 | Return made up to 24/03/01; full list of members
|
23 April 2001 | Return made up to 24/03/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Memorandum and Articles of Association (18 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | £ nc 1000/1002 14/03/01 (1 page) |
20 March 2001 | Memorandum and Articles of Association (18 pages) |
20 March 2001 | £ nc 1000/1002 14/03/01 (1 page) |
20 March 2001 | Ad 14/03/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
20 March 2001 | Ad 14/03/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
20 March 2001 | Resolutions
|
22 August 2000 | Registered office changed on 22/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 June 1999 | Return made up to 24/03/99; full list of members (8 pages) |
3 June 1999 | Return made up to 24/03/99; full list of members (8 pages) |
15 April 1999 | Company name changed newco (549) LIMITED\certificate issued on 16/04/99 (2 pages) |
15 April 1999 | Company name changed newco (549) LIMITED\certificate issued on 16/04/99 (2 pages) |
13 April 1999 | New secretary appointed (1 page) |
13 April 1999 | New secretary appointed (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 39 castle street edinburgh EH2 3BH (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 39 castle street edinburgh EH2 3BH (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
2 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
2 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 April 1999 | Ad 24/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Ad 24/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 April 1999 | Partic of mort/charge * (9 pages) |
1 April 1999 | Partic of mort/charge * (9 pages) |
24 March 1998 | Incorporation (26 pages) |
24 March 1998 | Incorporation (26 pages) |