Company NameBWC Development Ltd
DirectorBrian William Chalmers
Company StatusActive
Company NumberSC428968
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Brian William Chalmers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleIT Developer
Country of ResidenceScotland
Correspondence Address2 The Cottages
Drumsturdy Road, Kingennie Broughty Ferry
Dundee
DD5 3RE
Scotland

Location

Registered Address2 The Cottages
Drumsturdy Road, Kingennie Broughty Ferry
Dundee
DD5 3RE
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

1 at £1Brian Chalmers
100.00%
Ordinary

Financials

Year2014
Net Worth£59,048
Cash£71,553
Current Liabilities£14,557

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
5 December 2013Director's details changed for Mr Brian William Chalmers on 4 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Brian William Chalmers on 4 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Brian William Chalmers on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Brian William Chalmers on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Brian William Chalmers on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 108 Mary Street Laurieston Falkirk FK2 9PS Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 108 Mary Street Laurieston Falkirk FK2 9PS Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 108 Mary Street Laurieston Falkirk FK2 9PS Scotland on 4 December 2013 (1 page)
4 December 2013Director's details changed for Mr Brian William Chalmers on 4 December 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)