Company NameCompany B C Limited
Company StatusDissolved
Company NumberSC272210
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Hyslop
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleInsurance Loss Adjuster
Country of ResidenceScotland
Correspondence Address7 Manse Avenue
Bothwell
Glasgow
Lanarkshire
G71 8PQ
Scotland
Secretary NameMr William Hyslop
NationalityScottish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleInsurance Loss Adjuster
Country of ResidenceScotland
Correspondence Address7 Manse Avenue
Bothwell
Glasgow
Lanarkshire
G71 8PQ
Scotland
Director NameColin Ross MacDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleLoss Adjuster
Correspondence Address9 Rosemary Crescent
Stewartfield
East Kilbride
Lanarkshire
G74 4UU
Scotland
Secretary NameMr Thomas Millar Haddow Feely
NationalityBritish
StatusResigned
Appointed31 October 2007(3 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Station Road
Carluke
Lanarkshire
ML8 5AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 200020
Telephone regionMotherwell

Location

Registered Address165 Main Street
Wishaw
Lanarkshire
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80k at £1William Hyslop
100.00%
Ordinary

Financials

Year2014
Net Worth£12,971
Cash£6,648
Current Liabilities£135,742

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 January 2005Delivered on: 1 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
13 September 2017Notification of William Hyslop as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
26 February 2016Registered office address changed from 25 Murray Court Argyle Crescent, Hillhouse Industrial Est, Hamilton Lanarkshire ML3 9BQ to 165 Main Street Wishaw Lanarkshire ML2 7AU on 26 February 2016 (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 80,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 80,000
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 80,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for William Hyslop on 12 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 September 2009Return made up to 19/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 May 2009Return made up to 19/08/08; full list of members (3 pages)
22 May 2009Appointment terminated secretary thomas feely (1 page)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 September 2008Return made up to 19/08/07; full list of members (4 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Director resigned (1 page)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 October 2006Return made up to 19/08/06; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 25 murray court argyle crescent hamilton ML3 9BQ (1 page)
1 September 2005Return made up to 19/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Partic of mort/charge * (3 pages)
31 August 2004New secretary appointed (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
19 August 2004Incorporation (16 pages)