Company NameBPC Solutions Ltd.
Company StatusDissolved
Company NumberSC406365
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brendon Patrick Fleming Connolly
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTurkish Republic Of Northern Cyprus
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(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
Appointed30 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mary Elizabeth Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£600
Current Liabilities£600

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 April 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2011Appointment of Mr Brendon Patrick Fleming Connolly as a director (2 pages)
9 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 August 2011Incorporation (23 pages)