BCCF ENVIRONMENTAL

Register to unlock more data on OkredoRegister

BCCF ENVIRONMENTAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC330453

Incorporation date

05/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Diamond Financial Commercial Bank Buildings, 37 Market Square, Duns TD11 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2007)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon07/01/2026
Director's details changed for Ms Elizabeth Mary Landon on 2026-01-07
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon13/09/2024
Micro company accounts made up to 2024-03-31
dot icon21/10/2023
Appointment of Ms Wendy Jane Reid as a director on 2023-10-19
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL Scotland to C/O Diamond Financial Commercial Bank Buildings 37 Market Square Duns TD11 3AL on 2023-09-12
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon05/09/2023
Registered office address changed from C/O Fox Fleming Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to Commercial Bank Buildings Market Square Duns TD11 3AL on 2023-09-05
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon31/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Termination of appointment of Catherine Elizabeth Master as a director on 2021-03-01
dot icon18/03/2021
Termination of appointment of Philip Michael Jones as a director on 2021-03-01
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Wendy Jane Reid as a director on 2019-10-31
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon07/03/2019
Termination of appointment of Wendy Jane Reid as a secretary on 2019-02-27
dot icon07/03/2019
Termination of appointment of Andrew Rollo Scoular Mitchell as a director on 2019-02-27
dot icon07/03/2019
Appointment of Mrs Janet O'kane as a secretary on 2019-02-27
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Appointment of Mrs Catherine Elizabeth Master as a director on 2018-11-15
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Appointment of Ms Elizabeth Mary Landon as a director on 2017-09-21
dot icon21/09/2017
Appointment of Ms Louise Cox as a director on 2017-09-21
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/03/2016
Registration of charge SC3304530001, created on 2016-02-26
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-05
dot icon08/09/2015
Annual return made up to 2015-09-05 no member list
dot icon08/09/2015
Termination of appointment of Andrew Rollo Scoular Mitchell as a director on 2015-01-01
dot icon08/09/2015
Director's details changed for Ms Wendy Jane Reid on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr David Ian Jarvie on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr John Logan Inglis on 2015-09-08
dot icon06/04/2015
Appointment of Mr John Logan Inglis as a director on 2015-01-22
dot icon06/04/2015
Director's details changed for Mr David Ian Jarvie on 2014-12-12
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-05 no member list
dot icon16/01/2014
Appointment of Mr Philip Michael Jones as a director
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/10/2013
Termination of appointment of Christopher Heywood as a director
dot icon03/10/2013
Annual return made up to 2013-09-05 no member list
dot icon26/02/2013
Memorandum and Articles of Association
dot icon26/02/2013
Resolutions
dot icon08/02/2013
Appointment of Ms Wendy Jane Reid as a secretary
dot icon08/02/2013
Termination of appointment of Albert Clemit as a director
dot icon08/02/2013
Termination of appointment of Albert Clemit as a secretary
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-05 no member list
dot icon23/04/2012
Amended accounts made up to 2011-03-31
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-05 no member list
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-05 no member list
dot icon29/09/2010
Director's details changed for Mr Albert Edward Clemit on 2009-10-29
dot icon29/09/2010
Director's details changed for Andrew Rollo Scoular Mitchell on 2009-10-29
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/10/2009
Appointment of Mr Christopher John Heywood as a director
dot icon16/10/2009
Appointment of Ms Wendy Jane Reid as a director
dot icon29/09/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon09/09/2009
Annual return made up to 05/09/09
dot icon18/08/2009
Secretary appointed mr albert edward clemit
dot icon18/08/2009
Appointment terminated director roy garden
dot icon18/08/2009
Appointment terminated secretary roy garden
dot icon03/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/07/2009
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon14/05/2009
Registered office changed on 14/05/2009 from 7 mabons place chirnside berwickshire TD11 3YF
dot icon24/10/2008
Annual return made up to 05/09/08
dot icon21/04/2008
Director and secretary's change of particulars / roy garden / 08/04/2008
dot icon21/04/2008
Registered office changed on 21/04/2008 from the beeches whitsome berwickshire TD11 3NB
dot icon10/04/2008
Director appointed albert edward clemit
dot icon05/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.94K
-
0.00
-
-
2022
0
149.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Wendy Jane
Secretary
07/01/2013 - 27/02/2019
-
Mitchell, Andrew Rollo Scoular
Director
05/09/2007 - 27/02/2019
-
Garden, Roy Eugene
Secretary
05/09/2007 - 15/07/2009
-
Clemit, Albert Edward
Secretary
15/07/2009 - 23/12/2012
-
Garden, Roy Eugene
Director
05/09/2007 - 15/07/2009
-

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 BCCF ENVIRONMENTAL

BCCF ENVIRONMENTAL is an(a) Active company incorporated on 05/09/2007 with the registered office located at C/O Diamond Financial Commercial Bank Buildings, 37 Market Square, Duns TD11 3AL. There are currently 6 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 BCCF ENVIRONMENTAL?

toggle

BCCF ENVIRONMENTAL is currently Active. It was registered on 05/09/2007 .

Where is BCCF ENVIRONMENTAL located?

toggle

BCCF ENVIRONMENTAL is registered at C/O Diamond Financial Commercial Bank Buildings, 37 Market Square, Duns TD11 3AL.

What does BCCF ENVIRONMENTAL do?

toggle

BCCF ENVIRONMENTAL operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BCCF ENVIRONMENTAL?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.