Bscl Ltd was founded on 30 March 1990 with its registered office in Bristol, it has a status of "Active". This business has 9 directors listed as Boulton, Nicholas Stephen, Stone, Thomas Michael, Waughman, Simon James, Stone, Anne Patricia, Boulton, Christopher Stephen, Bryant, Lawrence Arthur Reginald, Lewis, John Christopher, Stone, Ian Michael, Winmill, Andrew John. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULTON, Nicholas Stephen | 06 April 2017 | - | 1 |
STONE, Thomas Michael | 06 April 2017 | - | 1 |
WAUGHMAN, Simon James | 01 August 2004 | - | 1 |
BOULTON, Christopher Stephen | N/A | 15 November 1995 | 1 |
BRYANT, Lawrence Arthur Reginald | 01 August 2004 | 28 February 2013 | 1 |
LEWIS, John Christopher | 23 October 1995 | 30 May 2007 | 1 |
STONE, Ian Michael | N/A | 15 November 1995 | 1 |
WINMILL, Andrew John | 23 October 1995 | 30 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Anne Patricia | N/A | 15 November 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 13 December 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
CS01 - N/A | 03 April 2017 | |
CH01 - Change of particulars for director | 03 April 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 26 April 2013 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
RESOLUTIONS - N/A | 28 January 2013 | |
RESOLUTIONS - N/A | 14 January 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH03 - Change of particulars for secretary | 16 May 2012 | |
RESOLUTIONS - N/A | 08 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
AD01 - Change of registered office address | 31 March 2011 | |
AD01 - Change of registered office address | 31 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2007 | |
363a - Annual Return | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 05 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2006 | |
363s - Annual Return | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 02 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2003 | |
363s - Annual Return | 19 May 2003 | |
CERTNM - Change of name certificate | 11 April 2003 | |
225 - Change of Accounting Reference Date | 07 February 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 01 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2000 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 22 May 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 03 June 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 22 May 1996 | |
CERTNM - Change of name certificate | 26 January 1996 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 30 October 1995 | |
288 - N/A | 30 October 1995 | |
288 - N/A | 30 October 1995 | |
AA - Annual Accounts | 18 August 1995 | |
363s - Annual Return | 01 May 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 23 May 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 19 April 1993 | |
287 - Change in situation or address of Registered Office | 20 November 1992 | |
AA - Annual Accounts | 09 November 1992 | |
363b - Annual Return | 25 June 1992 | |
288 - N/A | 20 January 1992 | |
AA - Annual Accounts | 25 November 1991 | |
363a - Annual Return | 28 April 1991 | |
288 - N/A | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 July 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
288 - N/A | 04 April 1990 | |
NEWINC - New incorporation documents | 30 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 19 April 2011 | Outstanding |
N/A |
Debenture | 03 January 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 21 June 2005 | Outstanding |
N/A |
Single debenture | 26 April 1990 | Fully Satisfied |
N/A |