Company NameB&C Service Centre Limited
Company StatusDissolved
Company NumberSC495703
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Crielly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address8 Buller Crescent Blantyre
Glasgow
G72 9JH
Scotland
Director NameMr Robert Lightbody
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2015(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 20 October 2020)
RoleDriver
Country of ResidenceScotland
Correspondence Address66 West End Drive
Bellshill
Lanarkshire
ML4 3AS
Scotland

Location

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

Shareholders

100 at £1Steven Crielly
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 November 2016Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 15 November 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
12 January 2016Registered office address changed from 22 Frood Street Motherwell Lanarkshire ML1 3TA Scotland to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 22 Frood Street Motherwell Lanarkshire ML1 3TA Scotland to Academy House Suite 15 1346 Shettleston Road Glasgow G32 9AT on 12 January 2016 (1 page)
30 August 2015Registered office address changed from 8 Buller Crescent Blantyre Glasgow G72 9JH Scotland to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 30 August 2015 (1 page)
30 August 2015Registered office address changed from 8 Buller Crescent Blantyre Glasgow G72 9JH Scotland to 22 Frood Street Motherwell Lanarkshire ML1 3TA on 30 August 2015 (1 page)
3 May 2015Appointment of Mr Robert Lightbody as a director on 1 April 2015 (2 pages)
3 May 2015Appointment of Mr Robert Lightbody as a director on 1 April 2015 (2 pages)
3 May 2015Appointment of Mr Robert Lightbody as a director on 1 April 2015 (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
(24 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
(24 pages)