Company NameBCC (Building Cost Consultants) Limited
DirectorNeil Buchanan Hickey
Company StatusActive
Company NumberSC251489
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Buchanan Hickey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address650 Dumbarton Road
Glasgow
G11 6RA
Scotland
Secretary NameMrs Maureen Hickey
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Manor Road
Jordanhill
Glasgow
Lanarkshire
G14 9LG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebccqs.co.uk
Telephone0141 5795900
Telephone regionGlasgow

Location

Registered Address650 Dumbarton Road
Glasgow
G11 6RA
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Neil Hickey
60.00%
Ordinary
40 at £1Maureen Hickey
40.00%
Ordinary

Financials

Year2014
Net Worth£111,087
Cash£21,101
Current Liabilities£37,620

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Change of details for Mr Neil Buchanan Hickey as a person with significant control on 1 January 2023 (2 pages)
28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
21 September 2021Registered office address changed from Flat 0/1 9 Hamilton Gardens Glasgow G12 8BD Scotland to 650 Dumbarton Road Glasgow G11 6RA on 21 September 2021 (1 page)
26 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
21 July 2021Registered office address changed from 650 Dumbarton Road Glasgow G11 6RP to Flat 0/1 9 Hamilton Gardens Glasgow G12 8BD on 21 July 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 June 2018Cessation of Maureen Hickey as a person with significant control on 5 March 2018 (1 page)
6 June 2018Termination of appointment of Maureen Hickey as a secretary on 5 March 2018 (1 page)
6 June 2018Director's details changed for Mr Neil Buchanan Hickey on 5 March 2018 (2 pages)
6 June 2018Change of details for Mr Neil Buchanan Hickey as a person with significant control on 5 March 2018 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 July 2017Notification of Maureen Hickey as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Notification of Neil Hickey as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Notification of Neil Hickey as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Maureen Hickey as a person with significant control on 6 April 2016 (2 pages)
30 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Registered office changed on 16/05/2008 from 3 exeter drive glasgow lanarkshire G11 7UY (1 page)
16 May 2008Registered office changed on 16/05/2008 from 3 exeter drive glasgow lanarkshire G11 7UY (1 page)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 July 2006Return made up to 20/06/06; full list of members (6 pages)
4 July 2006Return made up to 20/06/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 July 2005Return made up to 20/06/05; full list of members (6 pages)
7 July 2005Return made up to 20/06/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2003Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
4 October 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
20 June 2003Incorporation (17 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Incorporation (17 pages)