B&C (DUNDEE) LIMITED

Register to unlock more data on OkredoRegister

B&C (DUNDEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC588604

Incorporation date

13/02/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee DD4 9UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2018)
dot icon26/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon16/12/2025
Appointment of Mr Peter Kenneth Marr as a director on 2025-12-01
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon28/11/2025
Termination of appointment of Carrie Watson as a director on 2025-11-08
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon13/12/2024
Appointment of Mr Robert Todd as a director on 2024-12-13
dot icon13/12/2024
Appointment of Miss Carrie Watson as a director on 2024-12-13
dot icon13/12/2024
Termination of appointment of James Michael Marr as a director on 2024-12-13
dot icon13/12/2024
Termination of appointment of Laura Elizabeth Marr as a director on 2024-12-13
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon22/05/2024
Appointment of Mr James Michael Marr as a director on 2024-01-01
dot icon28/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon27/09/2023
Registered office address changed from 18B West Marketgait Dundee DD1 1QR Scotland to Unit L Charles Bowman Avenue Claverhouse Industrial Park Dundee DD4 9UB on 2023-09-27
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/05/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon23/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon23/03/2020
Registered office address changed from 1a Fintry Place Broughty Ferry Dundee DD5 3BL Scotland to 18B West Marketgait Dundee DD1 1QR on 2020-03-23
dot icon15/11/2019
Termination of appointment of Reilly Beth as a director on 2019-11-14
dot icon15/11/2019
Termination of appointment of James Spalding Stirling as a director on 2019-11-14
dot icon15/11/2019
Termination of appointment of David Reilly as a director on 2019-11-14
dot icon07/11/2019
Director's details changed for Miss Reilly Beth on 2019-11-07
dot icon07/11/2019
Registered office address changed from 1a Fintry Place Broughty Ferry Dundee DD5 3BE Scotland to 1a Fintry Place Broughty Ferry Dundee DD5 3BL on 2019-11-07
dot icon29/10/2019
Appointment of Miss Laura Elizabeth Marr as a director on 2019-10-21
dot icon20/09/2019
Micro company accounts made up to 2019-02-28
dot icon10/05/2019
Appointment of Mr James Spalding Stirling as a director on 2019-04-26
dot icon20/03/2019
Appointment of Mr David Reilly as a director on 2019-02-27
dot icon20/03/2019
Termination of appointment of James Spalding Stirling as a director on 2019-02-27
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon18/01/2019
Director's details changed for Mr James Spalding Stirling on 2019-01-18
dot icon18/01/2019
Director's details changed for Miss Reilly Beth on 2019-01-18
dot icon18/01/2019
Registered office address changed from 1 Fintry Place Broughty Ferry Dundee DD5 3BE United Kingdom to 1a Fintry Place Broughty Ferry Dundee DD5 3BE on 2019-01-18
dot icon18/01/2019
Termination of appointment of James Mochan Sword as a director on 2018-07-23
dot icon13/02/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
77.00
-
0.00
-
-
2022
1
77.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Robert
Director
13/12/2024 - Present
-
Reilly, David
Director
27/02/2019 - 14/11/2019
2
Stirling, James Spalding
Director
26/04/2019 - 14/11/2019
16
Stirling, James Spalding
Director
13/02/2018 - 27/02/2019
16
Marr, James Michael
Director
01/01/2024 - 13/12/2024
85

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&C (DUNDEE) LIMITED

B&C (DUNDEE) LIMITED is an(a) Active company incorporated on 13/02/2018 with the registered office located at Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee DD4 9UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&C (DUNDEE) LIMITED?

toggle

B&C (DUNDEE) LIMITED is currently Active. It was registered on 13/02/2018 .

Where is B&C (DUNDEE) LIMITED located?

toggle

B&C (DUNDEE) LIMITED is registered at Unit L Charles Bowman Avenue, Claverhouse Industrial Park, Dundee DD4 9UB.

What does B&C (DUNDEE) LIMITED do?

toggle

B&C (DUNDEE) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for B&C (DUNDEE) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-04 with no updates.