Company NameBCH Engineering Ltd.
Company StatusDissolved
Company NumberSC370881
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameBarry William McBeth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34a Monument Road
Ayr
Ayrshire
KA7 2RL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address34a Monument Road
Ayr
KA7 2RL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

50 at £1Barry William Mcbeth
50.00%
Ordinary
50 at £1Carol Mcbeth
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,355
Current Liabilities£1,595

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 January 2010Appointment of Barry William Mcbeth as a director (3 pages)
25 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 100
(4 pages)
25 January 2010Appointment of Barry William Mcbeth as a director (3 pages)
25 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 100
(4 pages)
18 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 January 2010Incorporation (22 pages)
8 January 2010Incorporation (22 pages)