Dunfermline
KY11 8PB
Scotland
Director Name | Mr Frederik Christoffel De Jongh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr Michael Andrew Powell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr David Crook |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bba Aviation Plc 105 Wigmore Street London W1U 1QY |
Registered Address | C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
3m at £1 | Bba Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,672,600 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 May 2023 | Registered office address changed from C/O Maclay Murray & Spens Llp, Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 18 May 2023 (1 page) |
17 May 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Jennifer Chase as a director on 25 April 2022 (1 page) |
25 April 2022 | Appointment of Mr Frederik Christoffel De Jongh as a director on 25 April 2022 (2 pages) |
4 October 2021 | Appointment of Mr John Angus Smith as a director on 30 September 2021 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
4 October 2021 | Termination of appointment of David John Mark Blizzard as a director on 30 September 2021 (1 page) |
16 September 2021 | Director's details changed for Jennifer Chase on 16 September 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 December 2019 (23 pages) |
2 July 2020 | Resolutions
|
2 July 2020 | Statement by Directors (1 page) |
2 July 2020 | Statement of capital on 2 July 2020
|
2 July 2020 | Solvency Statement dated 01/07/20 (1 page) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
9 April 2018 | Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of David Crook as a director on 9 April 2018 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 June 2017 | Termination of appointment of Michael Andrew Powell as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Michael Andrew Powell as a director on 31 May 2017 (1 page) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 May 2015 | Appointment of Mr David Crook as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr David Crook as a director on 18 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 July 2014 | Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages) |
28 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (2 pages) |
28 July 2014 | Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages) |
28 July 2014 | Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages) |
28 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (2 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
3 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 February 2014 | Incorporation (43 pages) |
28 February 2014 | Incorporation (43 pages) |