Company Name1 Bcc Limited
Company StatusDissolved
Company NumberSC329809
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameHms (707) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shona Maclean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed11 January 2011(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBearnock Country House Glen Urquhart
Drumnadrochit
Inverness
IV63 6TN
Scotland
Director NameMr Donald Richardson Maclean
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2011)
RoleProperty Agent
Country of ResidenceScotland
Correspondence AddressBearnock Country Centre Bearnock Country Centre
Glen Urquhart, Drumnadrochit
Inverness
IV63 6TN
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressAlder House
Cradelhall Business
Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Adam Maclean Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,605
Current Liabilities£131,941

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 February 2008Delivered on: 5 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 December 2007Delivered on: 14 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot at badcaul, balnain, drumnadrochit.
Outstanding

Filing History

16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Director's details changed for Mrs Shona Maclean on 1 April 2015 (4 pages)
2 February 2016Register(s) moved to registered office address Alder House Cradelhall Business Park Inverness IV2 5GH (2 pages)
2 February 2016Annual return made up to 23 August 2015
Statement of capital on 2016-02-02
  • GBP 2
(20 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2015Administrative restoration application (3 pages)
7 October 2015Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(14 pages)
7 October 2015Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(14 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 October 2015Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(14 pages)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Compulsory strike-off action has been suspended (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 April 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 September 2011Register(s) moved to registered inspection location (1 page)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(5 pages)
19 September 2011Register inspection address has been changed (1 page)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 January 2011Termination of appointment of Donald Maclean as a director (1 page)
12 January 2011Appointment of Mrs Shona Maclean as a director (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mr Donald Richardson Maclean on 23 August 2010 (2 pages)
20 September 2010Secretary's details changed for Hms Secretaries Limited on 23 August 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 September 2009Return made up to 23/08/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 March 2009Director's change of particulars / donald maclean / 12/03/2009 (2 pages)
17 September 2008Return made up to 23/08/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Registered office changed on 10/09/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
30 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2007Company name changed hms (707) LIMITED\certificate issued on 30/08/07 (2 pages)
23 August 2007Incorporation (20 pages)