About

Registered Number: SC437428
Date of Incorporation: 22/11/2012 (11 years and 7 months ago)
Company Status: Liquidation
Registered Address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

 

Having been setup in 2012, Bvcm Ltd are based in Dundee. The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROS, Jose Gregorio 22 November 2012 31 October 2017 1
CHAPMAN, Dorothy Georgina 22 November 2012 31 October 2017 1
MCRAE, Robert Scott 22 November 2012 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
DEARLOVE, Juliet Mary 25 June 2020 - 1
CHAPMAN, Dorothy Georgina 22 November 2012 31 October 2017 1
GILLIGAN, Richard Aidan John 31 October 2017 25 January 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
RESOLUTIONS - N/A 25 September 2020
AP03 - Appointment of secretary 30 June 2020
AA - Annual Accounts 19 March 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 26 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 02 October 2018
AA01 - Change of accounting reference date 01 October 2018
AP01 - Appointment of director 13 August 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
CS01 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
PSC02 - N/A 11 January 2018
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AD01 - Change of registered office address 01 November 2017
AP03 - Appointment of secretary 01 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 22 July 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 16 December 2013
MR01 - N/A 12 July 2013
MR01 - N/A 12 July 2013
MR01 - N/A 12 July 2013
AA01 - Change of accounting reference date 11 June 2013
MG01s - Particulars of a charge created by a company registered in Scotland 30 January 2013
NEWINC - New incorporation documents 22 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

Floating charge 26 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.