Company NameBilco Scotland Limited
Company StatusDissolved
Company NumberSC243133
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameM M & S (2971) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael David Rutterford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(2 months after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 14
22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(2 months after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngsay
43 Stirling Road Trinity
Edinburgh
EH5 3JB
Scotland
Director NameMr Alan Richard Currie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Garleton Park
Aberlady
East Lothian
EH32 0UH
Scotland
Director NameMr Iain Henderson Finnie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Greenbank Drive
Edinburgh
EH10 5SA
Scotland
Secretary NameJames Steven Swan
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months after company formation)
Appointment Duration7 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Foxknowe Place
Livingston
West Lothian
EH54 6TX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitespecificheat.co.uk

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £1Rutterford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

16 July 2003Delivered on: 31 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming plot 13, bilston glen industrial estate, loanhead, midlothian (title number MID22757).
Outstanding
16 July 2003Delivered on: 30 July 2003
Satisfied on: 5 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming plot 35, bilston glen industrial estate, loanhead, midlothian (title number MID37354) together with the owner's right, title and interest therein and thereto.
Fully Satisfied
17 June 2003Delivered on: 26 June 2003
Satisfied on: 12 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,500
(4 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,500
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,500
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
22 February 2012Termination of appointment of Iain Finnie as a director (1 page)
22 February 2012Registered office address changed from 24/3 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HX on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Alan Currie as a director (1 page)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
5 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 April 2010Termination of appointment of James Swan as a secretary (1 page)
26 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
19 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
11 February 2009Accounts for a small company made up to 31 July 2008 (4 pages)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 March 2008Return made up to 30/01/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 31 July 2007 (4 pages)
26 July 2007Auditor's resignation (1 page)
7 February 2007Return made up to 30/01/07; full list of members (8 pages)
29 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
6 July 2006Director's particulars changed (1 page)
17 February 2006Accounts for a small company made up to 31 July 2005 (5 pages)
30 January 2006Return made up to 30/01/06; full list of members (8 pages)
18 October 2005Registered office changed on 18/10/05 from: 15 hutchison road edinburgh EH14 1RA (1 page)
7 February 2005Return made up to 30/01/05; full list of members (8 pages)
5 January 2005Accounts for a small company made up to 31 July 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Partic of mort/charge * (5 pages)
30 July 2003Partic of mort/charge * (5 pages)
26 June 2003Partic of mort/charge * (6 pages)
26 June 2003Ad 17/06/03--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2003Memorandum and Articles of Association (16 pages)
5 June 2003Registered office changed on 05/06/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
1 May 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003Nc inc already adjusted 03/04/03 (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
16 April 2003Company name changed m m & s (2971) LIMITED\certificate issued on 16/04/03 (3 pages)
30 January 2003Incorporation (16 pages)