Company NameBCK 200M Limited
DirectorsJill Phimister and Mark George Phimister
Company StatusActive
Company NumberSC532337
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jill Phimister
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Mark George Phimister
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (0 days from now)

Charges

17 November 2020Delivered on: 19 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 'Radiance' registered under the united kingdom flag at inverness under official number: A11805. For more details please refer to the instrument.
Outstanding
28 September 2020Delivered on: 9 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64/64 (sixty four/sixty four) shares in the vessel radiance with official number A11805 and its appurtenances.
Outstanding
28 September 2020Delivered on: 9 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 'Radiance' registered under the united kingdom flag at inverness under official number: A11805. For more details please refer to the instrument.
Outstanding
10 January 2017Delivered on: 19 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'mfv saltire' official number B12187 and port letters and number BCK4.
Outstanding
30 May 2016Delivered on: 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 April 2022 (7 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Micro company accounts made up to 30 April 2021 (7 pages)
15 June 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
19 November 2020Registration of charge SC5323370005, created on 17 November 2020 (44 pages)
9 October 2020Registration of charge SC5323370003, created on 28 September 2020 (44 pages)
9 October 2020Registration of charge SC5323370004, created on 28 September 2020 (17 pages)
3 July 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 April 2020 (7 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
7 October 2019Micro company accounts made up to 30 April 2019 (7 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
25 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
29 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 January 2017Registration of charge SC5323370002, created on 10 January 2017 (9 pages)
19 January 2017Registration of charge SC5323370002, created on 10 January 2017 (9 pages)
1 June 2016Registration of charge SC5323370001, created on 30 May 2016 (8 pages)
1 June 2016Registration of charge SC5323370001, created on 30 May 2016 (8 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)