About

Registered Number: SC182338
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 20/08/2016 (7 years and 8 months ago)
Registered Address: WYLIE & BISSET LLP, 168 Bath Street, Glasgow, G2 4TP

 

B A Construction Scotland Ltd was founded on 22 January 1998 and are based in Glasgow, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, Wilma 22 January 1998 15 February 1999 1

Filing History

Document Type Date
CERTNM - Change of name certificate 22 February 2018
RESOLUTIONS - N/A 22 February 2018
OC-DV - Order of Court - dissolution void 09 October 2017
CERTNM - Change of name certificate 09 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2016
4.17(Scot) - N/A 20 May 2016
TM01 - Termination of appointment of director 19 February 2015
AD01 - Change of registered office address 20 April 2012
CO4.2(Scot) - N/A 18 April 2012
4.2(Scot) - N/A 18 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 04 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 09 January 2010
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 January 2009
410(Scot) - N/A 11 March 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 November 2005
410(Scot) - N/A 03 September 2005
410(Scot) - N/A 30 March 2005
363s - Annual Return 22 January 2005
AA - Annual Accounts 01 November 2004
410(Scot) - N/A 29 October 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 08 January 2004
410(Scot) - N/A 21 October 2003
287 - Change in situation or address of Registered Office 10 June 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 16 November 2001
410(Scot) - N/A 24 May 2001
410(Scot) - N/A 05 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 30 January 2001
419a(Scot) - N/A 30 August 2000
410(Scot) - N/A 05 July 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 03 February 2000
410(Scot) - N/A 01 December 1999
410(Scot) - N/A 27 August 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
363s - Annual Return 22 February 1999
410(Scot) - N/A 24 April 1998
410(Scot) - N/A 05 March 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 28 February 2008 Fully Satisfied

N/A

Standard security 30 August 2005 Fully Satisfied

N/A

Standard security 22 March 2005 Fully Satisfied

N/A

Standard security 26 October 2004 Fully Satisfied

N/A

Standard security 02 October 2003 Fully Satisfied

N/A

Standard security 14 May 2001 Fully Satisfied

N/A

Standard security 22 February 2001 Fully Satisfied

N/A

Standard security 20 June 2000 Fully Satisfied

N/A

Standard security 12 November 1999 Fully Satisfied

N/A

Standard security 18 August 1999 Fully Satisfied

N/A

Standard security 10 April 1998 Fully Satisfied

N/A

Bond & floating charge 17 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.