Company NameBb-Entco Limited
Company StatusDissolved
Company NumberSC496333
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameBbentco Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMegan Elizabeth Rebecca Campbell
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crown Street
Aberdeen
AB11 6HA
Scotland
Director NameMrs Nicola Ritchie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Summer Place
Dyce
Aberdeen
AB21 7EJ
Scotland
Director NameMichelle Marie Nichols
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crown Street
Aberdeen
AB11 6HA
Scotland
Secretary NameCT Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2015(same day as company formation)
Correspondence Address22 Base Point
Folkestone
Kent
CT19 4RH

Location

Registered Address7 Crown Street
Aberdeen
AB11 6HA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Megan Elizabeth Rebecca Campbell
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
27 August 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
4 July 2016Termination of appointment of Ct Secretaries Ltd. as a secretary on 4 July 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Termination of appointment of Michelle Marie Nichols as a director on 27 January 2016 (1 page)
27 October 2015Registered office address changed from 13 Summer Place Dyce Aberdeen AB21 7EJ Scotland to 7 Crown Street Aberdeen AB11 6HA on 27 October 2015 (1 page)
17 August 2015Company name changed bbentco LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
31 July 2015Appointment of Megan Elizabeth Rebecca Campbell as a director on 31 July 2015 (2 pages)
23 July 2015Appointment of Michelle Marie Nichols as a director on 23 July 2015 (2 pages)
23 July 2015Termination of appointment of Nicola Ritchie as a director on 23 July 2015 (1 page)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)