Company NameBianca Projects Limited
Company StatusDissolved
Company NumberSC237039
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 2 months ago)
Dissolution Date31 March 2020 (3 years, 8 months ago)
Previous NameLodgepearl Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Spence McGregor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(1 week, 4 days after company formation)
Appointment Duration17 years, 6 months (closed 31 March 2020)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address23 Links Road
Bridge Of Don
Aberdeen
AB23 8DD
Scotland
Secretary NameGeorge Spence McGregor
NationalityBritish
StatusClosed
Appointed30 September 2002(1 week, 4 days after company formation)
Appointment Duration17 years, 6 months (closed 31 March 2020)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address23 Links Road
Bridge Of Don
Aberdeen
AB23 8DD
Scotland
Director NameBianca Ann Reid
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 week, 4 days after company formation)
Appointment Duration12 years, 7 months (resigned 05 May 2015)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address142/1 Broughton Road
Edinburgh
EH7 4LE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address23 Links Road
Bridge Of Don
Aberdeen
AB23 8DD
Scotland
ConstituencyAberdeen North
WardBridge of Don

Shareholders

750 at £1Carol Mcgregor
75.00%
Ordinary
250 at £1Bianca Ann Reid
25.00%
Ordinary

Financials

Year2014
Net Worth£109,532
Current Liabilities£3,433

Accounts

Latest Accounts30 September 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

23 January 2004Delivered on: 31 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 40 the rectory housing development, don street, aberdeen.
Outstanding

Filing History

19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
17 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Termination of appointment of Bianca Ann Reid as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Bianca Ann Reid as a director on 5 May 2015 (1 page)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Bianca Ann Reid on 19 September 2010 (2 pages)
27 September 2010Director's details changed for George Spence Mcgregor on 19 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 September 2008Return made up to 19/09/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 September 2007Return made up to 19/09/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2006Return made up to 19/09/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2005Ad 30/07/04--------- £ si 14@1 (2 pages)
7 October 2005Return made up to 19/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 19/09/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 January 2004Partic of mort/charge * (6 pages)
24 October 2003Return made up to 19/09/03; full list of members (7 pages)
3 January 2003Memorandum and Articles of Association (9 pages)
24 December 2002New director appointed (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Company name changed lodgepearl LIMITED\certificate issued on 23/12/02 (2 pages)
23 December 2002£ nc 1000/20000 30/09/02 (1 page)
20 December 2002Registered office changed on 20/12/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed;new director appointed (1 page)
19 September 2002Incorporation (16 pages)