Company NameB.I.S.E.W.I Ltd
Company StatusDissolved
Company NumberSC412004
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Connolly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bankmill View
Penicuik
EH26 8NZ
Scotland
Secretary NameStark Main & Co Ltd (Corporation)
StatusClosed
Appointed30 November 2011(5 days after company formation)
Appointment Duration3 years, 11 months (closed 27 October 2015)
Correspondence AddressOld Tweed Mill Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland
Director NameMr Edward Dawson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Holmes Farm Lane
Broxburn
West Lothian
EH52 5LA
Scotland
Director NameMiss Rhona Maxwell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceBritain
Correspondence Address28 Esk Bridge
Penicuik
Midlothian
EH25 8QR
Scotland

Location

Registered AddressOld Tweed Mill
Dunsdale Road
Selkirk
Selkirkshire
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

100 at £1Edward Dawson
50.00%
Ordinary
10 at £1Rhona Raasch
5.00%
Ordinary
90 at £1Robert Connolly
45.00%
Ordinary

Financials

Year2014
Net Worth£450
Cash£30,010
Current Liabilities£135,230

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014Termination of appointment of Rhona Maxwell as a director on 18 August 2014 (1 page)
1 April 2014Termination of appointment of Edward Dawson as a director (1 page)
28 October 2013Director's details changed for Ms Rhona Raasch on 28 October 2013 (2 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 200
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
14 March 2012Registered office address changed from Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ United Kingdom on 14 March 2012 (1 page)
30 November 2011Current accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
30 November 2011Appointment of Stark Main & Co Ltd as a secretary (2 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)