Company NameBNC Design Services Limited
Company StatusDissolved
Company NumberSC400212
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date16 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Brian Neil Connor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 St. Quivox Road
Prestwick
KA9 1LU
Scotland
Secretary NameChristine Eccles Connor
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 St. Quivox Road
Prestwick
KA9 1LU
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Mr Brian Connor
80.00%
Ordinary
20 at £1Mrs Christine Connor
20.00%
Ordinary

Financials

Year2014
Net Worth£98,044
Cash£115,243
Current Liabilities£17,257

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 April 2023Final Gazette dissolved following liquidation (1 page)
16 January 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
6 August 2021Registered office address changed from 25 st Quivox Road Prestwick KA9 1LU to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 6 August 2021 (2 pages)
6 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-29
(1 page)
9 June 2021Micro company accounts made up to 30 April 2021 (5 pages)
4 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
21 May 2021Previous accounting period shortened from 30 September 2021 to 30 April 2021 (1 page)
16 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
4 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
18 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 October 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
13 October 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
20 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
20 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
6 June 2011Appointment of Christine Eccles Connor as a secretary (3 pages)
6 June 2011Appointment of Brian Neil Connor as a director (3 pages)
6 June 2011Appointment of Brian Neil Connor as a director (3 pages)
6 June 2011Appointment of Christine Eccles Connor as a secretary (3 pages)
24 May 2011Termination of appointment of Stephen Hemmings as a director (1 page)
24 May 2011Incorporation (28 pages)
24 May 2011Termination of appointment of Stephen Hemmings as a director (1 page)
24 May 2011Incorporation (28 pages)