About

Registered Number: SC166463
Date of Incorporation: 24/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Bicker Ltd was registered on 24 June 1996 with its registered office in Aberdeen, it has a status of "Dissolved". This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 19 September 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 19 May 2017
AD01 - Change of registered office address 19 May 2017
CH04 - Change of particulars for corporate secretary 17 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 10 July 2008
353 - Register of members 10 July 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 01 September 2004
363a - Annual Return 19 July 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 11 July 2003
AA - Annual Accounts 30 August 2002
363a - Annual Return 06 June 2002
AA - Annual Accounts 04 September 2001
363a - Annual Return 18 July 2001
AA - Annual Accounts 21 August 2000
363a - Annual Return 13 July 2000
RESOLUTIONS - N/A 20 March 2000
RESOLUTIONS - N/A 20 March 2000
RESOLUTIONS - N/A 20 March 2000
AA - Annual Accounts 08 July 1999
363a - Annual Return 04 July 1999
363(353) - N/A 04 July 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 19 April 1998
363s - Annual Return 24 July 1997
225 - Change of Accounting Reference Date 02 June 1997
CERTNM - Change of name certificate 20 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.