Company NameBAC Consultancy Services Ltd.
Company StatusDissolved
Company NumberSC258366
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Brian Crow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Charnwood Road
Dumfries
DG1 3AG
Scotland
Secretary NameMs Kerry Jane Crow
StatusClosed
Appointed31 July 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 26 September 2023)
RoleCompany Director
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Secretary NameMargaret Crow
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleSecretary
Correspondence Address59 Church Street
Barrow-In-Furness
Cumbria
LA14 2HZ
Secretary NameKerry Jane Crow
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2007)
RoleCompany Director
Correspondence Address79 Liverpool Road South
Burscough
Lancashire
L40 7SU
Secretary NameRoxy Crow
NationalityBritish
StatusResigned
Appointed06 July 2007(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 July 2012)
RoleCompany Director
Correspondence Address79 Liverpool Road South
Burscough
Lancashire
L40 7SU
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01387 255159
Telephone regionDumfries

Location

Registered AddressLowland Accountancy
107 Irish Street
Dumfries
DG1 2NP
Scotland
ConstituencyDumfries and Galloway
WardNith
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Brian Crow
100.00%
Ordinary

Financials

Year2014
Net Worth£74,172
Cash£91,912
Current Liabilities£18,915

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
19 November 2019Registered office address changed from 107 Irish Street Dumfries DG1 2NP Scotland to Lowland Accountancy 107 Irish Street Dumfries DG1 2NP on 19 November 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 107 Irish Street Dumfries DG1 2NP on 11 October 2019 (1 page)
1 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Termination of appointment of Roxy Crow as a secretary (1 page)
14 January 2013Appointment of Ms Kerry Jane Crow as a secretary (1 page)
14 January 2013Appointment of Ms Kerry Jane Crow as a secretary (1 page)
14 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
14 January 2013Termination of appointment of Roxy Crow as a secretary (1 page)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
26 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 December 2009Director's details changed for Brian Crow on 28 October 2009 (2 pages)
18 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Brian Crow on 28 October 2009 (2 pages)
18 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
18 March 2009Registered office changed on 18/03/2009 from victoria buildings high street tain ross-shire IV19 1AE (1 page)
18 March 2009Registered office changed on 18/03/2009 from victoria buildings high street tain ross-shire IV19 1AE (1 page)
12 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
12 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 November 2008Return made up to 28/10/08; full list of members (3 pages)
5 November 2008Return made up to 28/10/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 November 2007Return made up to 28/10/07; full list of members (6 pages)
6 November 2007Return made up to 28/10/07; full list of members (6 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
19 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 October 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
25 October 2004Return made up to 28/10/04; full list of members (6 pages)
25 October 2004Return made up to 28/10/04; full list of members (6 pages)
27 November 2003New secretary appointed (1 page)
27 November 2003New secretary appointed (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
28 October 2003Incorporation (16 pages)
28 October 2003Incorporation (16 pages)