B C BUSINESS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

B C BUSINESS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC185072

Incorporation date

21/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Scottish Borders Campus Nether Road, Netherdale, Galashiels, Scottish Borders TD1 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon05/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon29/04/2019
Appointment of Mrs Hazel Margaret Robertson as a director on 2019-04-26
dot icon29/04/2019
Termination of appointment of Peter Douglas Smith as a director on 2018-09-14
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon21/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon21/04/2017
Termination of appointment of Brian James Hood as a secretary on 2016-11-04
dot icon21/04/2017
Termination of appointment of Elizabeth Ann Mcintyre as a director on 2016-11-25
dot icon21/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon11/09/2014
Appointment of Mr Brian James Hood as a secretary on 2014-06-09
dot icon28/04/2014
Full accounts made up to 2013-07-31
dot icon24/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/04/2014
Director's details changed for Deirdre Ann Mckendry on 2012-08-01
dot icon15/04/2014
Termination of appointment of Lorna Copland as a secretary
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/11/2012
Appointment of Ms Lorna Copland as a secretary
dot icon04/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon03/05/2012
Termination of appointment of John Withers as a secretary
dot icon01/05/2012
Termination of appointment of John Withers as a secretary
dot icon25/01/2012
Full accounts made up to 2011-07-31
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-07-31
dot icon25/05/2010
Termination of appointment of Alan Bowlas as a director
dot icon25/05/2010
Termination of appointment of Suzanne Dawson as a director
dot icon25/05/2010
Termination of appointment of Ian Whittaker as a director
dot icon25/05/2010
Termination of appointment of John Wright as a director
dot icon25/05/2010
Termination of appointment of David Ogilvie as a director
dot icon14/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr John Robertson Wright on 2010-04-01
dot icon13/05/2010
Director's details changed for Deirdre Mckendry on 2010-04-01
dot icon13/05/2010
Director's details changed for Peter Douglas Smith on 2010-04-01
dot icon13/05/2010
Director's details changed for Mr Alan Bowlas on 2010-04-01
dot icon13/05/2010
Director's details changed for Elizabeth Ann Mcintyre on 2010-04-01
dot icon16/02/2010
Appointment of Mr John Robertson Wright as a director
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon10/12/2009
Appointment of Mr Ian Paul Whittaker as a director
dot icon10/11/2009
Appointment of Mr John Webb Withers as a secretary
dot icon02/06/2009
Appointment terminated secretary andrew haddon
dot icon02/06/2009
Secretary appointed john webb withers
dot icon13/05/2009
Return made up to 21/04/09; full list of members
dot icon13/05/2009
Director's change of particulars / peter smith / 01/04/2009
dot icon18/03/2009
Full accounts made up to 2008-07-31
dot icon11/03/2009
Director appointed mr alan richard bowlas
dot icon11/03/2009
Registered office changed on 11/03/2009 from thorniedean house, melrose road galashiels selkirkshire TD1 2AF
dot icon27/10/2008
Director appointed mr david ogilvie
dot icon29/04/2008
Return made up to 21/04/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-07-31
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon05/06/2007
Full accounts made up to 2006-07-31
dot icon04/05/2007
Return made up to 21/04/07; full list of members
dot icon14/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon10/05/2006
Return made up to 21/04/06; full list of members
dot icon10/05/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-07-31
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
Director resigned
dot icon28/06/2005
Return made up to 21/04/05; full list of members
dot icon02/06/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon16/05/2005
Full accounts made up to 2004-07-31
dot icon21/05/2004
Return made up to 21/04/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-07-31
dot icon20/05/2003
Return made up to 21/04/03; full list of members
dot icon25/04/2003
Full accounts made up to 2002-07-31
dot icon29/05/2002
Full accounts made up to 2001-07-31
dot icon17/05/2002
Return made up to 21/04/02; full list of members
dot icon19/07/2001
Director resigned
dot icon11/05/2001
Return made up to 21/04/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-07-31
dot icon09/02/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon26/04/2000
Return made up to 21/04/00; full list of members
dot icon07/04/2000
Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon07/04/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon01/06/1999
Director resigned
dot icon10/05/1999
Return made up to 21/04/99; full list of members
dot icon12/03/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon21/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter Douglas
Director
17/09/2007 - 14/09/2018
8
Bowlas, Alan Richard
Director
25/11/2008 - 25/05/2010
1
Mckendry, Deirdre Ann
Director
10/04/2006 - Present
3
Jarman, Michael Neil
Director
26/01/2001 - 22/06/2006
7
Grant, Virginia Marschall, Dr
Director
21/04/1998 - 30/06/2001
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B C BUSINESS CONSULTANTS LIMITED

B C BUSINESS CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 21/04/1998 with the registered office located at Scottish Borders Campus Nether Road, Netherdale, Galashiels, Scottish Borders TD1 3HF. 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 BUSINESS CONSULTANTS LIMITED?

toggle

B C BUSINESS CONSULTANTS LIMITED is currently Dissolved. It was registered on 21/04/1998 and dissolved on 05/01/2021.

Where is B C BUSINESS CONSULTANTS LIMITED located?

toggle

B C BUSINESS CONSULTANTS LIMITED is registered at Scottish Borders Campus Nether Road, Netherdale, Galashiels, Scottish Borders TD1 3HF.

What does B C BUSINESS CONSULTANTS LIMITED do?

toggle

B C BUSINESS CONSULTANTS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for B C BUSINESS CONSULTANTS LIMITED?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved via compulsory strike-off.