About

Registered Number: SC185072
Date of Incorporation: 21/04/1998 (27 years ago)
Company Status: Active
Registered Address: Scottish Borders Campus Nether Road, Netherdale, Galashiels, Scottish Borders, TD1 3HF

 

B C Business Consultants Ltd was registered on 21 April 1998 and has its registered office in Galashiels, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Virginia Marschall, Dr 21 April 1998 30 June 2001 1
KOWBEL, Michael 21 April 1998 03 May 1999 1
MURRAY, Robert Boyd, Dr 21 April 1998 04 August 2006 1
WHITTAKER, Ian Paul 24 November 2009 25 May 2010 1
Secretary Name Appointed Resigned Total Appointments
COPLAND, Lorna 01 September 2012 13 March 2014 1
HOOD, Brian James 09 June 2014 04 November 2016 1
TAYLOR, Charlotte Emma Lucea 02 September 2005 31 August 2007 1
WITHERS, John Webb 26 May 2009 27 April 2012 1
WITHERS, John Webb 26 May 2009 27 April 2012 1

Filing History

Document Type Date
CS01 - N/A 01 May 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 28 April 2015
AP03 - Appointment of secretary 11 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 April 2013
AP03 - Appointment of secretary 23 November 2012
AR01 - Annual Return 04 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 10 December 2009
AP03 - Appointment of secretary 10 November 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 25 April 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
363s - Annual Return 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
225 - Change of Accounting Reference Date 07 April 2000
RESOLUTIONS - N/A 18 February 2000
AA - Annual Accounts 18 February 2000
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 10 May 1999
225 - Change of Accounting Reference Date 12 March 1999
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.