About

Registered Number: SC061862
Date of Incorporation: 07/03/1977 (47 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (5 years and 8 months ago)
Registered Address: Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GQ,

 

Founded in 1977, Bh 05 Ltd are based in Aberdeen. We don't know the number of employees at the company. The companies directors are listed as Dunlop, Lorraine Amanda, Klassen, Jenni Therese at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 11 August 2016 - 1
KLASSEN, Jenni Therese 01 July 2014 11 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2018
4.26(Scot) - N/A 24 May 2018
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 21 December 2016
RESOLUTIONS - N/A 07 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2016
SH19 - Statement of capital 07 December 2016
CAP-SS - N/A 07 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2016
AD01 - Change of registered office address 25 November 2016
AP03 - Appointment of secretary 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 February 2015
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 22 January 2014
CERTNM - Change of name certificate 25 September 2013
CONNOT - N/A 25 September 2013
AA - Annual Accounts 13 May 2013
CH01 - Change of particulars for director 10 May 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 24 January 2003
287 - Change in situation or address of Registered Office 11 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 30 December 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
363s - Annual Return 24 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
AA - Annual Accounts 23 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 31 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 27 December 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 October 1995
288 - N/A 17 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
363a - Annual Return 13 September 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 31 January 1995
288 - N/A 29 July 1994
419a(Scot) - N/A 28 July 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
466(Scot) - N/A 20 April 1994
466(Scot) - N/A 20 April 1994
410(Scot) - N/A 19 April 1994
363s - Annual Return 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
410(Scot) - N/A 14 April 1994
AA - Annual Accounts 31 January 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 1994
288 - N/A 28 September 1993
363s - Annual Return 03 June 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 June 1993
AA - Annual Accounts 27 January 1993
AA - Annual Accounts 02 July 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
MEM/ARTS - N/A 10 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1992
RESOLUTIONS - N/A 05 May 1992
RESOLUTIONS - N/A 05 May 1992
MEM/ARTS - N/A 05 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1992
363s - Annual Return 09 March 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 20 March 1991
CERTNM - Change of name certificate 11 June 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 29 March 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1989
363 - Annual Return 15 August 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 28 February 1989
288 - N/A 11 April 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 18 September 1987
AA - Annual Accounts 04 November 1986
NEWINC - New incorporation documents 07 March 1977

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 March 1994 Fully Satisfied

N/A

Bond & floating charge 31 March 1994 Outstanding

N/A

Floating charge 08 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.