Company NameBWC (Fife) Ltd
Company StatusDissolved
Company NumberSC391005
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameBob Wilkie Construction Ltd.

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert David Wilkie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Scotland
Director NameMrs Susan Joy Anderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 December 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Robert David Wilkie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9/14 The Pavillion Bangholm Terrace
Edinburgh
EH3 5QN
Scotland
Director NameAlan Stewart McIntosh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2016)
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence AddressBusiness Incubator Kirkcaldy Myregormie Place
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NA
Scotland

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Robert Wilkie
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,997
Cash£6,085
Current Liabilities£25,250

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
9 September 2020Appointment of Mrs Susan Joy Anderson as a director on 9 September 2020 (2 pages)
7 September 2020Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland to 29/13 Cameron March Edinburgh EH16 5XG on 7 September 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA to PO Box KY1 3WE Suite 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3WE on 12 June 2018 (1 page)
12 June 2018Notification of Robert Wilkie as a person with significant control on 20 September 2017 (2 pages)
12 June 2018Registered office address changed from PO Box KY1 3WE Suite 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3WE Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE on 12 June 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Cessation of David Mckeown as a person with significant control on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Cessation of David Mckeown as a person with significant control on 19 September 2017 (1 page)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 September 2016Appointment of Mr Robert Wilkie as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Alan Stewart Mcintosh as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Alan Stewart Mcintosh as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Robert Wilkie as a director on 31 August 2016 (2 pages)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
29 October 2014Termination of appointment of Robert David Wilkie as a director on 10 October 2014 (2 pages)
29 October 2014Termination of appointment of Robert David Wilkie as a director on 10 October 2014 (2 pages)
2 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-23
(1 page)
2 October 2014Company name changed bob wilkie construction LTD.\certificate issued on 02/10/14
  • CONNOT ‐ Change of name notice
(2 pages)
2 October 2014Company name changed bob wilkie construction LTD.\certificate issued on 02/10/14
  • CONNOT ‐ Change of name notice
(2 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Register inspection address has been changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN (1 page)
21 January 2014Register inspection address has been changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN (1 page)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
20 January 2014Appointment of Alan Stewart Mcintosh as a director (3 pages)
20 January 2014Appointment of Alan Stewart Mcintosh as a director (3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 February 2013Registered office address changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN United Kingdom on 22 February 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 January 2012Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 January 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 20 January 2012 (1 page)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 20 January 2012 (1 page)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 February 2011Register inspection address has been changed (2 pages)
14 February 2011Appointment of Mr Robert David Wilkie as a director (3 pages)
14 February 2011Register inspection address has been changed (2 pages)
14 February 2011Appointment of Mr Robert David Wilkie as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2
(4 pages)
10 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
5 January 2011Incorporation (22 pages)
5 January 2011Incorporation (22 pages)