BWC (FIFE) LTD

Register to unlock more data on OkredoRegister

BWC (FIFE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC391005

Incorporation date

05/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon27/12/2022
Final Gazette dissolved following liquidation
dot icon27/09/2022
Court order for early dissolution in a winding-up by the court
dot icon06/04/2022
Registered office address changed from 29/13 Cameron March Edinburgh EH16 5XG Scotland to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2022-04-06
dot icon09/11/2021
Resolutions
dot icon21/05/2021
Voluntary strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for voluntary strike-off
dot icon14/04/2021
Application to strike the company off the register
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon09/09/2020
Appointment of Mrs Susan Joy Anderson as a director on 2020-09-09
dot icon07/09/2020
Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland to 29/13 Cameron March Edinburgh EH16 5XG on 2020-09-07
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon12/06/2018
Registered office address changed from PO Box KY1 3WE Suite 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3WE Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE on 2018-06-12
dot icon12/06/2018
Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA to PO Box KY1 3WE Suite 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3WE on 2018-06-12
dot icon12/06/2018
Notification of Robert Wilkie as a person with significant control on 2017-09-20
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon06/11/2017
Cessation of David Mckeown as a person with significant control on 2017-09-19
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon01/09/2016
Termination of appointment of Alan Stewart Mcintosh as a director on 2016-08-31
dot icon01/09/2016
Appointment of Mr Robert Wilkie as a director on 2016-08-31
dot icon29/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Robert David Wilkie as a director on 2014-10-10
dot icon02/10/2014
Certificate of change of name
dot icon02/10/2014
Resolutions
dot icon21/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon21/01/2014
Register inspection address has been changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN
dot icon20/01/2014
Appointment of Alan Stewart Mcintosh as a director
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon22/02/2013
Registered office address changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN United Kingdom on 2013-02-22
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon20/01/2012
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2012-01-20
dot icon20/01/2012
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE
dot icon08/04/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon14/02/2011
Register inspection address has been changed
dot icon14/02/2011
Appointment of Mr Robert David Wilkie as a director
dot icon12/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon10/01/2011
Termination of appointment of Stephen George Mabbott as a director
dot icon05/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
05/01/2011 - 05/01/2011
3787
Mr. Robert David Wilkie
Director
05/01/2011 - 10/10/2014
3
Mr. Robert David Wilkie
Director
31/08/2016 - Present
3
Mcintosh, Alan Stewart
Director
06/01/2014 - 31/08/2016
1
Anderson, Susan Joy
Director
09/09/2020 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BWC (FIFE) LTD

BWC (FIFE) LTD is an(a) Dissolved company incorporated on 05/01/2011 with the registered office located at River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JT. There are currently 2 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 BWC (FIFE) LTD?

toggle

BWC (FIFE) LTD is currently Dissolved. It was registered on 05/01/2011 and dissolved on 27/12/2022.

Where is BWC (FIFE) LTD located?

toggle

BWC (FIFE) LTD is registered at River Court, 5 West Victoria Dock Road, Dundee, Angus DD1 3JT.

What does BWC (FIFE) LTD do?

toggle

BWC (FIFE) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BWC (FIFE) LTD?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved following liquidation.