Company NameBT & T Services Limited
Company StatusDissolved
Company NumberSC297999
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameColin Scott Tinto
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Watson House
Gargunnock
Stirling
FK8 3BN
Scotland
Director NameMr Andrew Keith Howells
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 55 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameGijbertas Henricas Bloem
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceNetherlands
Correspondence Address152 Van De Veldeweg
6363 Gp
Groesbeek
6562wk
Director NameMichael Tortolano
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address3 Laburnum Grove
Stirling
Stirlingshire
FK8 2PR
Scotland
Director NameColin Scott Tinto
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Watson House
Gargunnock
Stirling
FK8 3BN
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressOffice 55 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

3 at £1Zype Tv LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting of voluntary winding up (15 pages)
24 April 2017Return of final meeting of voluntary winding up (15 pages)
3 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(1 page)
3 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(1 page)
2 February 2016Termination of appointment of Colin Scott Tinto as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Colin Scott Tinto as a director on 1 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 April 2015Termination of appointment of Gijbertas Henricas Bloem as a director on 1 January 2013 (1 page)
16 April 2015Termination of appointment of Michael Tortolano as a director on 1 January 2013 (1 page)
16 April 2015Termination of appointment of Gijbertas Henricas Bloem as a director on 1 January 2013 (1 page)
16 April 2015Termination of appointment of Gijbertas Henricas Bloem as a director on 1 January 2013 (1 page)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
16 April 2015Termination of appointment of Michael Tortolano as a director on 1 January 2013 (1 page)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
16 April 2015Termination of appointment of Michael Tortolano as a director on 1 January 2013 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
3 September 2013Total exemption full accounts made up to 1 January 2013 (9 pages)
3 September 2013Total exemption full accounts made up to 1 January 2013 (9 pages)
3 September 2013Total exemption full accounts made up to 1 January 2013 (9 pages)
30 May 2013Registered office address changed from East Lodge, Watson House Gargunnock Stirling Stirlingshire FK8 3BN on 30 May 2013 (1 page)
30 May 2013Registered office address changed from East Lodge, Watson House Gargunnock Stirling Stirlingshire FK8 3BN on 30 May 2013 (1 page)
29 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 May 2013Appointment of Mr Andrew Keith Howells as a director on 1 January 2013 (2 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
9 May 2013Appointment of Mr Andrew Keith Howells as a director on 1 January 2013 (2 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
9 May 2013Appointment of Mr Andrew Keith Howells as a director on 1 January 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
9 April 2010Director's details changed for Gijbertas Henricas Bloem on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Colin Scott Tinto on 9 March 2010 (2 pages)
9 April 2010Director's details changed for Colin Scott Tinto on 9 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Tortolano on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Tortolano on 15 March 2010 (2 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Gijbertas Henricas Bloem on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Colin Scott Tinto on 9 March 2010 (2 pages)
9 April 2010Director's details changed for Gijbertas Henricas Bloem on 1 October 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 March 2009Director and secretary's change of particulars / colin tinto / 15/05/2008 (1 page)
17 March 2009Director and secretary's change of particulars / colin tinto / 15/05/2008 (1 page)
17 March 2009Director's change of particulars / gijbertas bloem / 01/10/2008 (1 page)
17 March 2009Director's change of particulars / gijbertas bloem / 01/10/2008 (1 page)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 August 2008Registered office changed on 26/08/2008 from 11 polwarth grove edinburgh EH11 1LY (1 page)
26 August 2008Registered office changed on 26/08/2008 from 11 polwarth grove edinburgh EH11 1LY (1 page)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
3 April 2008Director's change of particulars / michael tortolano / 19/07/2007 (1 page)
3 April 2008Director's change of particulars / michael tortolano / 19/07/2007 (1 page)
3 April 2008Director's change of particulars / gijbertas bloem / 01/02/2008 (1 page)
3 April 2008Director's change of particulars / gijbertas bloem / 01/02/2008 (1 page)
3 April 2008Return made up to 01/03/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2006Ad 05/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 2006Ad 05/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
1 March 2006Incorporation (18 pages)
1 March 2006Incorporation (18 pages)