About

Registered Number: SC329809
Date of Incorporation: 23/08/2007 (16 years and 8 months ago)
Company Status: Active
Date of Dissolution: 31/07/2015 (8 years and 8 months ago)
Registered Address: Alder House, Cradelhall Business, Park, Inverness, IV2 5GH

 

1 Bcc Ltd was founded on 23 August 2007 with its registered office in Inverness, it's status in the Companies House registry is set to "Active". The companies director is listed as Maclean, Donald Richardson at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Donald Richardson 24 August 2007 11 January 2011 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 02 February 2016
AD04 - Change of location of company records to the registered office 02 February 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 07 October 2015
RT01 - Application for administrative restoration to the register 07 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2015
DISS16(SOAS) - N/A 20 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 September 2014
DISS16(SOAS) - N/A 17 January 2014
GAZ1 - First notification of strike-off action in London Gazette 22 November 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 28 August 2013
DISS16(SOAS) - N/A 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
DISS16(SOAS) - N/A 14 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 August 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 20 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 17 September 2008
410(Scot) - N/A 05 March 2008
410(Scot) - N/A 14 December 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
CERTNM - Change of name certificate 30 August 2007
NEWINC - New incorporation documents 23 August 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 February 2008 Outstanding

N/A

Standard security 06 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.