BX INTERNATIONAL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BX INTERNATIONAL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC116852

Incorporation date

15/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bx House, The Delta Centre, Gemini Crescent, Dundee Technology Park, Dundee DD2 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon29/07/1998
Administrator's abstract of receipts and payments
dot icon29/07/1998
Administrator's abstract of receipts and payments
dot icon15/08/1997
Administrator's abstract of receipts and payments
dot icon15/08/1997
Administrator's abstract of receipts and payments
dot icon15/08/1997
Administrator's abstract of receipts and payments
dot icon15/08/1997
Administrator's abstract of receipts and payments
dot icon21/11/1995
Administrator's abstract of receipts and payments
dot icon21/11/1995
Administrator's abstract of receipts and payments
dot icon21/11/1995
Administrator's abstract of receipts and payments
dot icon21/11/1995
Administrator's abstract of receipts and payments
dot icon06/08/1993
Administrator's abstract of receipts and payments
dot icon06/08/1993
Administrator's abstract of receipts and payments
dot icon09/11/1992
Constitution of continuance liquidation creditors committee
dot icon09/11/1992
Notice of result of meeting of creditors
dot icon23/09/1992
Certificate of specific penalty
dot icon21/09/1992
Statement of administrator's proposal
dot icon13/07/1992
Notice of Administration Order
dot icon23/06/1992
Notice of Administration Order
dot icon03/06/1992
Director resigned
dot icon01/04/1992
Accounting reference date extended from 31/03 to 30/09
dot icon17/03/1992
Return made up to 15/03/92; full list of members
dot icon22/11/1991
Ad 30/01/91--------- £ si 14998@1
dot icon16/10/1991
Director's particulars changed
dot icon16/10/1991
Director's particulars changed
dot icon16/10/1991
Registered office changed on 16/10/91 from: fourth floor 52 st.enoch square glasgow G1 4AA
dot icon24/09/1991
Nc inc already adjusted 18/09/91
dot icon24/09/1991
Notice of assignment of name or new name to shares
dot icon24/09/1991
Memorandum and Articles of Association
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon20/09/1991
Director resigned;new director appointed
dot icon10/09/1991
Return made up to 14/03/91; full list of members
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New secretary appointed
dot icon30/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Partic of mort/charge 9310
dot icon01/08/1991
Ad 14/03/91--------- £ si 40000@1=40000 £ ic 15000/55000
dot icon01/08/1991
Nc inc already adjusted 14/03/91
dot icon01/08/1991
Resolutions
dot icon01/08/1991
Resolutions
dot icon19/04/1991
Full accounts made up to 1990-03-31
dot icon25/03/1991
Ad 30/01/91--------- £ si 14998@1=14998 £ ic 2/15000
dot icon25/03/1991
Director resigned
dot icon25/03/1991
Nc inc already adjusted 30/01/91
dot icon25/03/1991
Resolutions
dot icon25/03/1991
Resolutions
dot icon11/02/1991
Return made up to 14/03/90; full list of members
dot icon11/02/1991
Resolutions
dot icon20/11/1990
Auditor's resignation
dot icon20/02/1990
New director appointed
dot icon13/02/1990
Registered office changed on 13/02/90 from: george house 50 george square glasgow G2 1RR
dot icon10/08/1989
Registered office changed on 10/08/89 from: west lodge carruth bridge of weir renfrewshire PA11 3SJ
dot icon31/05/1989
Accounting reference date notified as 31/03
dot icon28/03/1989
Registered office changed on 28/03/89 from: 24 castle street edinburgh EH2 3HT
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/1991
dot iconNext confirmation date
15/03/2017
dot iconNext due date
12/04/1993
dot iconLast change occurred
31/03/1991

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/1991
dot iconNext account date
30/09/1993
dot iconNext due on
30/07/1994
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Charles Andrew Bourke
Director
12/06/1991 - Present
16
Craig, Angus John Garrioch
Director
08/01/1990 - Present
7
Morrice, Robert Mcdonald
Director
12/06/1991 - 26/11/1991
8
Burt, Glyn Margaret
Secretary
12/06/1991 - Present
-
Burt, Glyn Margaret
Director
15/03/1989 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BX INTERNATIONAL HEALTHCARE LIMITED

BX INTERNATIONAL HEALTHCARE LIMITED is an(a) In Administration company incorporated on 15/03/1989 with the registered office located at Bx House, The Delta Centre, Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW. There are currently 5 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 BX INTERNATIONAL HEALTHCARE LIMITED?

toggle

BX INTERNATIONAL HEALTHCARE LIMITED is currently In Administration. It was registered on 15/03/1989 .

Where is BX INTERNATIONAL HEALTHCARE LIMITED located?

toggle

BX INTERNATIONAL HEALTHCARE LIMITED is registered at Bx House, The Delta Centre, Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW.

What does BX INTERNATIONAL HEALTHCARE LIMITED do?

toggle

BX INTERNATIONAL HEALTHCARE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BX INTERNATIONAL HEALTHCARE LIMITED?

toggle

The latest filing was on 29/07/1998: Administrator's abstract of receipts and payments.