B.K. ASSETS LIMITED

Register to unlock more data on OkredoRegister

B.K. ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC233927

Incorporation date

09/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon26/07/2024
Final Gazette dissolved following liquidation
dot icon26/04/2024
Final account prior to dissolution in MVL (final account attached)
dot icon28/07/2023
Registered office address changed from C/O Wdm Oakfield House Brandon Street Motherwell ML1 1XA to C/O Quantuma Advisory Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-07-28
dot icon26/07/2023
Resolutions
dot icon03/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/03/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon15/03/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon27/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon24/12/2021
Satisfaction of charge 5 in full
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon12/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/11/2014
Compulsory strike-off action has been discontinued
dot icon11/11/2014
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Wdm Oakfield House Brandon Street Motherwell ML1 1XA on 2014-11-11
dot icon11/11/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon07/11/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 2012-04-05
dot icon22/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Charles Ferguson on 2009-10-01
dot icon15/07/2010
Secretary's details changed for Marion Ferguson on 2009-10-01
dot icon18/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 09/07/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/07/2008
Return made up to 09/07/08; full list of members
dot icon16/07/2008
Director's change of particulars / charles ferguson / 10/07/2007
dot icon16/07/2008
Secretary's change of particulars / marion ferguson / 10/07/2007
dot icon07/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon20/07/2007
Return made up to 09/07/07; full list of members
dot icon17/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 09/07/06; full list of members
dot icon10/05/2006
Partic of mort/charge *
dot icon10/05/2006
Partic of mort/charge *
dot icon22/04/2006
Partic of mort/charge *
dot icon31/03/2006
Partic of mort/charge *
dot icon06/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/10/2005
Registered office changed on 17/10/05 from: 1 auchingramont road hamilton south lanarkshire ML3 6JP
dot icon12/08/2005
Return made up to 09/07/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/07/2004
Return made up to 09/07/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon08/10/2003
Partic of mort/charge *
dot icon02/10/2003
Partic of mort/charge *
dot icon02/10/2003
Partic of mort/charge *
dot icon02/10/2003
Partic of mort/charge *
dot icon05/08/2003
Registered office changed on 05/08/03 from: 43 quarry street hamilton ML3 7AH
dot icon05/08/2003
Return made up to 09/07/03; full list of members
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
New director appointed
dot icon09/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£184,957.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.02K
-
0.00
5.57K
-
2023
0
207.80K
-
0.00
184.96K
-
2023
0
207.80K
-
0.00
184.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

207.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
First Scottish International Services Limited
Nominee Director
09/07/2002 - 09/07/2002
872
Ferguson, Marion
Secretary
09/07/2002 - Present
-
First Scottish Secretaries Limited
Nominee Secretary
09/07/2002 - 09/07/2002
736
Mr Charles Ferguson
Director
09/07/2002 - Present
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.K. ASSETS LIMITED

B.K. ASSETS LIMITED is an(a) Dissolved company incorporated on 09/07/2002 with the registered office located at C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.K. ASSETS LIMITED?

toggle

B.K. ASSETS LIMITED is currently Dissolved. It was registered on 09/07/2002 and dissolved on 26/07/2024.

Where is B.K. ASSETS LIMITED located?

toggle

B.K. ASSETS LIMITED is registered at C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does B.K. ASSETS LIMITED do?

toggle

B.K. ASSETS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.K. ASSETS LIMITED?

toggle

The latest filing was on 26/07/2024: Final Gazette dissolved following liquidation.