Company NameBT Reclamation UK Limited
Company StatusDissolved
Company NumberSC381774
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)
Previous NameHms (841) Limited

Business Activity

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

Directors

Director NameIgor Boguslavsky
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2010(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address3160 Macarthur Court
Northbrook
Illinois
60062
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2011(1 year after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2016)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Belmont Technology International Llc
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (3 pages)
22 July 2016Application to strike the company off the register (3 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
23 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 December 2011Registered office address changed from 1 Byrehill Place West Byrehill Industrial Estate Kilwinning Ayrshire KA13 6LD Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 Byrehill Place West Byrehill Industrial Estate Kilwinning Ayrshire KA13 6LD Scotland on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 Byrehill Place West Byrehill Industrial Estate Kilwinning Ayrshire KA13 6LD Scotland on 5 December 2011 (1 page)
4 August 2011Register inspection address has been changed (1 page)
4 August 2011Register(s) moved to registered inspection location (1 page)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Register(s) moved to registered inspection location (1 page)
4 August 2011Register inspection address has been changed (1 page)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Appointment of Hms Secretaries Limited as a secretary (2 pages)
27 July 2011Appointment of Hms Secretaries Limited as a secretary (2 pages)
23 July 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 23 July 2010 (1 page)
23 July 2010Termination of appointment of Hms Directors Limited as a director (1 page)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2010Termination of appointment of Hms Directors Limited as a director (1 page)
23 July 2010Appointment of Igor Boguslavsky as a director (3 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2010Appointment of Igor Boguslavsky as a director (3 pages)
23 July 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 23 July 2010 (1 page)
22 July 2010Company name changed hms (841) LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
22 July 2010Company name changed hms (841) LIMITED\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
21 July 2010Termination of appointment of Donald Munro as a director (1 page)
21 July 2010Termination of appointment of Donald Munro as a director (1 page)
21 July 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
21 July 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
9 July 2010Incorporation (17 pages)
9 July 2010Incorporation (17 pages)