BUSINESS CENTRE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CENTRE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC503795

Incorporation date

21/04/2015

Size

Dormant

Contacts

Registered address

Registered address

Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2015)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2021
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 2021-01-11
dot icon22/12/2020
First Gazette notice for voluntary strike-off
dot icon18/12/2020
Voluntary strike-off action has been suspended
dot icon10/12/2020
Application to strike the company off the register
dot icon02/12/2020
Appointment of Mr David Burnside as a director on 2020-11-01
dot icon26/11/2020
Termination of appointment of Fraser James Cameron as a director on 2020-06-15
dot icon07/11/2020
Compulsory strike-off action has been suspended
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon26/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon26/06/2020
Termination of appointment of Douglas Abercromby as a director on 2020-06-15
dot icon22/06/2020
Appointment of Mr Fraser James Cameron as a director on 2020-01-01
dot icon21/06/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/06/2020
Termination of appointment of Anthony Clarke as a director on 2020-01-01
dot icon16/06/2020
Termination of appointment of Jonathan St. John Thomas as a director on 2020-01-01
dot icon16/06/2020
Termination of appointment of Robert Andrew Mcdonald as a director on 2020-01-01
dot icon16/06/2020
Termination of appointment of Alexander John Bristol as a director on 2020-01-01
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon28/11/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/07/2019
Compulsory strike-off action has been suspended
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Resolutions
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon05/09/2016
Resolutions
dot icon04/09/2016
Appointment of Mr Alexander John Bristol as a director on 2016-08-31
dot icon04/09/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon04/09/2016
Appointment of Mr Robert Andrew Mcdonald as a director on 2016-08-31
dot icon04/09/2016
Appointment of Mr Jonathan St. John Thomas as a director on 2016-08-31
dot icon04/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon25/08/2016
Registered office address changed from 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 2016-08-25
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon25/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/08/2016
Registered office address changed from C/O Premier Office Management Limited 38 Queen Street Glasgow G1 3DX Scotland to 20 Saltire Court Castle Terrace Edinburgh EH1 2EN on 2016-08-25
dot icon25/08/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon25/08/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon25/08/2016
Appointment of Mr Douglas Abercromby as a director on 2016-04-01
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon30/06/2015
Termination of appointment of Sarah Mcnamee as a director on 2015-06-22
dot icon30/06/2015
Appointment of Anthony Clarke as a director on 2015-06-17
dot icon19/05/2015
Appointment of Miss Sarah Mcnamee as a director on 2015-04-21
dot icon19/05/2015
Termination of appointment of Sarah Mcnamee as a director on 2015-04-21
dot icon21/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony John Clarke
Director
17/06/2015 - 01/01/2020
7
Mr Fraser James Cameron
Director
01/01/2020 - 15/06/2020
49
Burnside, David
Director
01/11/2020 - Present
4
Abercromby, Douglas
Director
01/04/2016 - 15/06/2020
3
Bristol, Alexander John
Director
31/08/2016 - 01/01/2020
-

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 BUSINESS CENTRE PROPERTIES LIMITED

BUSINESS CENTRE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/04/2015 with the registered office located at Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CENTRE PROPERTIES LIMITED?

toggle

BUSINESS CENTRE PROPERTIES LIMITED is currently Dissolved. It was registered on 21/04/2015 and dissolved on 25/04/2023.

Where is BUSINESS CENTRE PROPERTIES LIMITED located?

toggle

BUSINESS CENTRE PROPERTIES LIMITED is registered at Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TS.

What does BUSINESS CENTRE PROPERTIES LIMITED do?

toggle

BUSINESS CENTRE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUSINESS CENTRE PROPERTIES LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.