About

Registered Number: SC210143
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: 1a Cluny Square, Buckie, Moray, AB56 1AH

 

Bck 103 Ltd was registered on 14 August 2000 with its registered office in Buckie, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 20 September 2017
DISS16(SOAS) - N/A 09 September 2017
AA01 - Change of accounting reference date 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 March 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 06 August 2003
AUD - Auditor's letter of resignation 07 July 2003
AA - Annual Accounts 24 June 2003
287 - Change in situation or address of Registered Office 06 February 2003
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
410(Scot) - N/A 18 June 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Ship mortgage 12 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.