Company NameBCI Auto Brokers Ltd
Company StatusDissolved
Company NumberSC612133
CategoryPrivate Limited Company
Incorporation Date30 October 2018(5 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jamie Grey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House, 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Simon Hobbs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2018(same day as company formation)
RoleCar Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 24072
Edinburgh
EH3 1FD
Scotland
Director NameMr Ajaz Khan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House, 28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMr Kenny McKenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House, 28 Rutland Square
Edinburgh
EH1 2BW
Scotland

Location

Registered AddressSc612133: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2020Registered office address changed to PO Box 24072, Sc612133: Companies House Default Address, Edinburgh, EH3 1FD on 24 February 2020 (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2018Incorporation
Statement of capital on 2018-10-30
  • GBP 1
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
(35 pages)