Company NameBautechnik Limited
Company StatusDissolved
Company NumberSC448464
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date23 July 2019 (4 years, 9 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 Eric Walker Reid
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameMrs Kathryn Grant Reid
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address69 Fountainhall Road
Aberdeen
AB15 4EA
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Eric Walker Reid
9.09%
Ordinary A
1 at £1Kathryn Grant Reid
9.09%
Ordinary A
1 at £1Stuart William Reid
9.09%
Ordinary B
4 at £1Callum James Reid
36.36%
Ordinary B
4 at £1Lewis Grant Reid
36.36%
Ordinary B

Financials

Year2014
Net Worth£50,059
Cash£64,544
Current Liabilities£33,075

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (4 pages)
27 July 2018Micro company accounts made up to 30 April 2018 (6 pages)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
27 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
16 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11
(5 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11
(5 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 11
(5 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 11
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 11
(5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 11
(5 pages)
30 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 11
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 11
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 11
(3 pages)
24 April 2013Incorporation (22 pages)
24 April 2013Incorporation (22 pages)