Company NameBCM Enterprises Limited
Company StatusDissolved
Company NumberSC441566
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kulwinder Bagri
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleAdmin
Country of ResidenceScotland
Correspondence Address22 Frood Street
Motherwell
Lanarkshire
ML1 3TA
Scotland
Director NameAsim Malik
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleAdmin
Country of ResidenceScotland
Correspondence Address22 Frood Street
Motherwell
Lanarkshire
ML1 3TA
Scotland
Director NameMr Steven Crielly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleAdmin
Country of ResidenceScotland
Correspondence Address22 Frood Street
Motherwell
Lanarkshire
ML1 3TA
Scotland

Location

Registered Address22 Frood Street
Motherwell
Lanarkshire
ML1 3TA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at £1Asim Malik
33.33%
Ordinary
1 at £1Kulwinder Bagri
33.33%
Ordinary
1 at £1Steven Crielly
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£250

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Termination of appointment of Steven Crielly as a director on 22 January 2015 (2 pages)
23 April 2015Termination of appointment of Steven Crielly as a director on 22 January 2015 (2 pages)
29 October 2014Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 29 October 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 29 October 2014 (1 page)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(4 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)