Company NameBTBB (UK) Limited
Company StatusDissolved
Company NumberSC314520
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameAllan McLeod
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cliffburn Road
Arbroath
Angus
DD11 5BB
Scotland
Secretary NameNicola Jamie McLeod
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Sidney Street
Arbroath
Angus
DD11 1LG
Scotland

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Allan Mcleod
80.00%
Ordinary
2 at £1Alana Coates
20.00%
Ordinary

Financials

Year2014
Net Worth£33,366
Cash£40,037
Current Liabilities£20,485

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
10 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(3 pages)
17 October 2014Registered office address changed from 12 Cliffburn Road Arbroath Angus DD11 5BB to 182 High Street Montrose Angus DD10 8PH on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 12 Cliffburn Road Arbroath Angus DD11 5BB to 182 High Street Montrose Angus DD10 8PH on 17 October 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(3 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 10
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 10
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 10
(3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
3 June 2010Termination of appointment of Nicola Mcleod as a secretary (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Termination of appointment of Nicola Mcleod as a secretary (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Allan Mcleod on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Allan Mcleod on 21 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 12 cliffburn road arbroath angus DD11 5BB (1 page)
19 January 2009Registered office changed on 19/01/2009 from 12 cliffburn road arbroath angus DD11 5BB (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 11/01/08; full list of members (3 pages)
19 January 2009Return made up to 11/01/08; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
11 June 2008Director's change of particulars / allan mcleod / 22/04/2008 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 36 union street east arbroath angus DD11 1DA (1 page)
11 June 2008Secretary's change of particulars / nicola mcleod / 01/10/2007 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 36 union street east arbroath angus DD11 1DA (1 page)
11 June 2008Secretary's change of particulars / nicola mcleod / 01/10/2007 (1 page)
11 June 2008Director's change of particulars / allan mcleod / 22/04/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Incorporation (15 pages)
11 January 2007Incorporation (15 pages)