About

Registered Number: SC107292
Date of Incorporation: 26/10/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: FARRANS (CONSTRUCTION) LIMITED, Oakbank, Mid Calder, Livingston, West Lothian, EH53 0JS

 

Established in 1987, Bp Concrete Flooring Glasgow Ltd are based in Livingston, it's status is listed as "Dissolved". There are 3 directors listed as Gannon, Mark A, Winters, Richard Granville, Graham, Henry Winston for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Henry Winston N/A 13 March 1989 1
Secretary Name Appointed Resigned Total Appointments
GANNON, Mark A N/A 13 March 1989 1
WINTERS, Richard Granville N/A 06 June 1990 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 02 June 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 20 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 03 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
CERTNM - Change of name certificate 11 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 08 October 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 08 October 1996
287 - Change in situation or address of Registered Office 12 July 1996
363s - Annual Return 16 May 1996
288 - N/A 13 March 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 27 August 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 09 October 1990
RESOLUTIONS - N/A 13 September 1990
288 - N/A 25 July 1990
288 - N/A 30 January 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 13 December 1989
288 - N/A 13 December 1989
363 - Annual Return 15 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1987
NEWINC - New incorporation documents 26 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.