BCS CORPORATE ACCEPTANCES LIMITED

Register to unlock more data on OkredoRegister

BCS CORPORATE ACCEPTANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC220032

Incorporation date

11/06/2001

Size

Dormant

Contacts

Registered address

Registered address

24238, SC220032: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/09/2022
Registered office address changed to PO Box 24072, Sc220032: Companies House Default Address, Edinburgh, EH3 1FD on 2022-09-21
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon07/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/03/2019
Director's details changed for John Taylor on 2019-03-11
dot icon11/03/2019
Change of details for John Taylor as a person with significant control on 2019-03-11
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/12/2017
Withdrawal of a person with significant control statement on 2017-12-05
dot icon05/12/2017
Notification of John Taylor as a person with significant control on 2016-04-06
dot icon05/10/2017
Registered office address changed from Taxassist Accountants 36-40 Cowane Street Stirling Scotland FK8 1JR Scotland to West Third House Greenloaning Dunblane Perthshire Scotland FK15 0NA on 2017-10-05
dot icon27/09/2017
Registered office address changed from West Third House Greenloaning Dunblane Perthshire FK15 0NA to Taxassist Accountants 36-40 Cowane Street Stirling Scotland FK8 1JR on 2017-09-27
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2014-06-11 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/01/2015
Accounts for a dormant company made up to 2013-06-30
dot icon09/01/2015
Order of court - restore and wind up
dot icon25/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2014
First Gazette notice for voluntary strike-off
dot icon19/12/2013
Application to strike the company off the register
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon02/05/2013
Director's details changed for John Taylor on 2013-05-02
dot icon02/05/2013
Termination of appointment of Anthony Owen as a secretary
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/10/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2011-06-11 with full list of shareholders
dot icon09/08/2011
Compulsory strike-off action has been discontinued
dot icon08/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2011
First Gazette notice for compulsory strike-off
dot icon02/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon18/06/2010
Registered office address changed from 88 Grahams Road Falkirk the Stirlings FK2 7DL on 2010-06-18
dot icon17/06/2010
Director's details changed for John Taylor on 2010-06-11
dot icon10/12/2009
Accounts made up to 2008-06-30
dot icon19/10/2009
Annual return made up to 2009-06-11 with full list of shareholders
dot icon22/07/2008
Return made up to 11/06/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / anthony owen / 11/06/2008
dot icon08/05/2008
Accounts made up to 2007-06-30
dot icon22/06/2007
Return made up to 11/06/07; no change of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/06/2006
Return made up to 11/06/06; full list of members
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
New secretary appointed
dot icon12/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/09/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/07/2005
Secretary resigned
dot icon13/07/2005
Return made up to 11/06/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/08/2004
Return made up to 11/06/04; full list of members
dot icon23/03/2004
Return made up to 11/06/03; full list of members; amend
dot icon23/12/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/06/2003
Return made up to 11/06/03; full list of members
dot icon27/06/2002
Return made up to 11/06/02; full list of members
dot icon24/01/2002
New secretary appointed
dot icon11/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

Persons with Significant Control

2
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 BCS CORPORATE ACCEPTANCES LIMITED

BCS CORPORATE ACCEPTANCES LIMITED is an(a) Dissolved company incorporated on 11/06/2001 with the registered office located at 24238, SC220032: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently no 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 BCS CORPORATE ACCEPTANCES LIMITED?

toggle

BCS CORPORATE ACCEPTANCES LIMITED is currently Dissolved. It was registered on 11/06/2001 and dissolved on 01/10/2024.

Where is BCS CORPORATE ACCEPTANCES LIMITED located?

toggle

BCS CORPORATE ACCEPTANCES LIMITED is registered at 24238, SC220032: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does BCS CORPORATE ACCEPTANCES LIMITED do?

toggle

BCS CORPORATE ACCEPTANCES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCS CORPORATE ACCEPTANCES LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.