Company NameBuilding Compliance Associates Ltd
Company StatusDissolved
Company NumberSC396314
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gavin Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Carriden View
Bo'Ness
EH51 9DQ
Scotland
Secretary NameCharles Miller
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Tarmachan Drive
Tarmachan Drive
Dunfermline
KY11 8JF
Scotland

Contact

Websiteeasycompliance.co.uk/
Email address[email protected]
Telephone0800 0463271
Telephone regionFreephone

Location

Registered Address78 Shore
Edinburgh
Lothian
EH6 6RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Gavin William Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£19,747
Cash£10,655
Current Liabilities£24,963

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Registered office address changed from 35 William Street Edinburgh EH3 7LW to 78 Shore Edinburgh Lothian EH6 6RG on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 35 William Street Edinburgh EH3 7LW to 78 Shore Edinburgh Lothian EH6 6RG on 31 July 2015 (1 page)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
10 April 2012Termination of appointment of Charles Miller as a secretary (1 page)
10 April 2012Termination of appointment of Charles Miller as a secretary (1 page)
25 March 2011Incorporation (21 pages)
25 March 2011Incorporation (21 pages)