Company NameBT Contracts (Scotland) Ltd.
Company StatusDissolved
Company NumberSC457952
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Blair John Travers
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBarnsford Court 6 South Street
Inchinnan Business Park
Inchinnan
Renfrewshire
PA4 9RJ
Scotland
Director NameMr Scott James Travers
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBarnsford Court 6 South Street
Inchinnan Business Park
Inchinnan
Renfrewshire
PA4 9RJ
Scotland

Contact

Websitewww.cscscotland.com

Location

Registered AddressBarnsford Court 6 South Street
Inchinnan Business Park
Inchinnan
Renfrewshire
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Blair John Travers
50.00%
Ordinary
1 at £1Scott James Travers
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
3 September 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 2
(29 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 2
(29 pages)