Company NameBCC (Properties) Limited
DirectorNeil Buchanan Hickey
Company StatusActive
Company NumberSC343006
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Buchanan Hickey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address650 Dumbarton Road
Glasgow
G11 6RA
Scotland
Secretary NameMrs Maureen Hickey
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Manor Road
Jordanhill
Glasgow
Lanarkshire
G14 9LG
Scotland

Contact

Websitebccqs.co.uk
Telephone0141 5795900
Telephone regionGlasgow

Location

Registered Address650 Dumbarton Road
Glasgow
G11 6RA
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Neil Hickey
60.00%
Ordinary
40 at £1Mrs Maureen Hickey
40.00%
Ordinary

Financials

Year2014
Net Worth£40,158
Cash£272
Current Liabilities£68,850

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

21 August 2008Delivered on: 30 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 650 dumbarton road glasgow GLA35074 GLA199251.
Outstanding
20 June 2008Delivered on: 25 June 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

6 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
6 June 2023Change of details for Mr Neil Buchanan Hickey as a person with significant control on 1 January 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
6 June 2018Director's details changed for Mr Neil Buchanan Hickey on 5 March 2018 (2 pages)
6 June 2018Termination of appointment of Maureen Hickey as a secretary on 5 March 2018 (1 page)
6 June 2018Cessation of Maureen Hickey as a person with significant control on 5 March 2018 (1 page)
6 June 2018Change of details for Mr Neil Buchanan Hickey as a person with significant control on 5 March 2018 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Neil Hickey on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Neil Hickey on 16 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
27 August 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Incorporation (18 pages)
16 May 2008Incorporation (18 pages)