BCA 100 LIMITED

Register to unlock more data on OkredoRegister

BCA 100 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC102217

Incorporation date

09/12/1986

Size

Dormant

Contacts

Registered address

Registered address

199 Siemens Street, Blochairn, Glasgow G21 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Solvency Statement dated 15/03/24
dot icon18/03/2024
Statement by Directors
dot icon18/03/2024
Statement of capital on 2024-03-18
dot icon29/12/2023
Accounts for a dormant company made up to 2023-04-02
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon06/01/2023
Full accounts made up to 2022-04-03
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon01/12/2022
Registered office address changed from 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB Scotland to 199 Siemens Street Blochairn Glasgow G21 2BU on 2022-12-01
dot icon22/09/2022
Change of details for Sma Vehicle Remarketing Limited as a person with significant control on 2022-09-12
dot icon05/01/2022
Full accounts made up to 2021-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon12/05/2021
Registered office address changed from C/O Martin Letza - Farnham, Bca Kinross Bridgend Kinross KY13 8EN Scotland to 1 Dunlop Square Deans Industrial Estate Livingston EH54 8SB on 2021-05-12
dot icon10/03/2021
Full accounts made up to 2020-03-29
dot icon11/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon24/11/2020
Director's details changed for Mr Nigel Gregory Glenn on 2020-08-17
dot icon19/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon09/01/2019
Resolutions
dot icon20/12/2018
Termination of appointment of David John Seabridge as a director on 2018-12-13
dot icon17/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon05/12/2017
Director's details changed for Mr Timothy Giles Lampert on 2017-12-01
dot icon12/10/2017
Full accounts made up to 2017-04-02
dot icon30/08/2017
Second filing for the appointment of David John Seabridge as a director
dot icon09/08/2017
Director's details changed for Mr David John Seabridge on 2017-03-08
dot icon02/08/2017
Change of details for Sma Vehicle Remarketing Limited as a person with significant control on 2016-04-06
dot icon26/04/2017
Registered office address changed from C/O Martin Letza - Farnham Bridgend Kinross Kinross-Shire KY13 8EN United Kingdom to C/O Martin Letza - Farnham, Bca Kinross Bridgend Kinross KY13 8EN on 2017-04-26
dot icon06/04/2017
Registered office address changed from C/O David J Seabridge Bridgend Kinross Kinross-Shire KY13 8EN United Kingdom to C/O Martin Letza - Farnham Bridgend Kinross Kinross-Shire KY13 8EN on 2017-04-06
dot icon29/12/2016
Full accounts made up to 2016-04-03
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon03/10/2016
Appointment of Mr Martin Richard Letza as a secretary
dot icon03/10/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon30/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon20/05/2016
Registered office address changed from C/O David J Seabridge Bridgend Kinross KY13 8EN to C/O David J Seabridge Bridgend Kinross Kinross-Shire KY13 8EN on 2016-05-20
dot icon19/05/2016
Appointment of Mr Nigel Gregory Glenn as a director on 2016-05-18
dot icon13/01/2016
Appointment of Mr David John Seabridge as a director on 2016-01-08
dot icon13/01/2016
Termination of appointment of Ian Brian Farrelly as a director on 2016-01-08
dot icon13/01/2016
Termination of appointment of Robert John Anderson as a director on 2016-01-08
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon03/07/2015
Change of accounting reference date
dot icon01/07/2015
Appointment of Mr Ian Brian Farrelly as a secretary on 2015-06-16
dot icon16/06/2015
Registered office address changed from Bridgend Kinross KY13 8EN to C/O David J Seabridge Bridgend Kinross KY13 8EN on 2015-06-16
dot icon16/06/2015
Termination of appointment of Mark Anthony Stewart as a director on 2015-06-01
dot icon16/06/2015
Termination of appointment of Mark Vincent Rijkse as a director on 2015-06-01
dot icon16/06/2015
Termination of appointment of Nicholas Mark Ryman Richards as a director on 2015-06-01
dot icon16/06/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-06-01
dot icon16/06/2015
Appointment of Mr Ian Brian Farrelly as a director on 2015-06-01
dot icon16/06/2015
Auditor's resignation
dot icon03/06/2015
Full accounts made up to 2014-10-31
dot icon27/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-10-31
dot icon03/02/2014
Full accounts made up to 2013-04-30
dot icon07/01/2014
Previous accounting period shortened from 2014-04-30 to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Mark Gordon as a secretary
dot icon22/10/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Previous accounting period extended from 2012-10-31 to 2013-04-30
dot icon22/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2011-10-31
dot icon07/02/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon17/09/2009
Full accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon29/08/2008
Full accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 10/11/07; full list of members
dot icon04/05/2007
Partic of mort/charge *
dot icon04/05/2007
Auditor's resignation
dot icon03/05/2007
Declaration of assistance for shares acquisition
dot icon01/05/2007
Dec mort/charge *
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon12/04/2007
Accounts for a small company made up to 2006-10-31
dot icon15/11/2006
Return made up to 10/11/06; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-10-31
dot icon16/11/2005
Return made up to 10/11/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/12/2004
Return made up to 10/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/11/2003
Return made up to 10/11/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/05/2003
Director resigned
dot icon26/11/2002
Return made up to 25/11/02; full list of members
dot icon19/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon11/12/2001
Return made up to 08/12/01; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/12/2000
Return made up to 08/12/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-10-31
dot icon16/12/1999
Return made up to 14/12/99; full list of members
dot icon02/06/1999
Director resigned
dot icon06/05/1999
Full accounts made up to 1998-10-31
dot icon17/12/1998
Return made up to 31/12/98; full list of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon21/04/1998
Full accounts made up to 1997-10-31
dot icon19/02/1998
Certificate of change of name
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
New secretary appointed
dot icon14/01/1998
Certificate of change of name
dot icon18/12/1997
Return made up to 31/12/97; no change of members
dot icon17/09/1997
Partic of mort/charge *
dot icon22/05/1997
Full accounts made up to 1996-10-31
dot icon18/12/1996
Return made up to 31/12/96; no change of members
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon30/08/1996
Full accounts made up to 1995-10-31
dot icon22/04/1996
Accounting reference date shortened from 31/12 to 31/10
dot icon30/01/1996
Director resigned
dot icon05/01/1996
Accounts for a small company made up to 1994-12-31
dot icon29/12/1995
Return made up to 31/12/95; full list of members
dot icon03/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon12/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Registered office changed on 11/05/94 from: 48 tay street perth PH1 5TR
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon03/06/1993
Secretary's particulars changed
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon13/01/1992
Director resigned
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon08/01/1992
Accounts for a small company made up to 1990-12-31
dot icon08/09/1991
Ad 18/03/91--------- £ si 1900@1=1900 £ ic 100/2000
dot icon31/05/1991
New director appointed
dot icon24/05/1991
Return made up to 31/12/90; full list of members
dot icon20/05/1991
Resolutions
dot icon10/05/1991
New director appointed
dot icon10/05/1991
£ nc 100/100000 18/03/91
dot icon21/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1991
New director appointed
dot icon27/01/1991
Ad 25/01/87--------- £ si 98@1
dot icon04/01/1991
Accounts for a small company made up to 1989-12-31
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon20/04/1990
Accounts for a small company made up to 1989-03-31
dot icon19/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/08/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1989
Full accounts made up to 1987-12-31
dot icon12/04/1989
Return made up to 31/12/87; full list of members
dot icon05/02/1987
Registered office changed on 05/02/87 from: 24 castle street edinburgh EH2 3JQ
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Incorporation
dot icon04/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2023
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
02/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/04/2023
dot iconNext account date
02/04/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
01/06/2015 - 31/03/2023
240
Glenn, Nigel Gregory
Director
18/05/2016 - Present
11
Mr James Anthony Mullins
Director
30/03/2023 - Present
139
KIPPEN CAMPBELL WS
Corporate Secretary
25/01/1991 - 09/05/1994
18
Anderson, Robert John
Director
25/04/2007 - 08/01/2016
21

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 BCA 100 LIMITED

BCA 100 LIMITED is an(a) Dissolved company incorporated on 09/12/1986 with the registered office located at 199 Siemens Street, Blochairn, Glasgow G21 2BU. There are currently 3 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 BCA 100 LIMITED?

toggle

BCA 100 LIMITED is currently Dissolved. It was registered on 09/12/1986 and dissolved on 31/12/2024.

Where is BCA 100 LIMITED located?

toggle

BCA 100 LIMITED is registered at 199 Siemens Street, Blochairn, Glasgow G21 2BU.

What does BCA 100 LIMITED do?

toggle

BCA 100 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BCA 100 LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.