BCCLW LIMITED

3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB
StatusDISSOLVED
Company No.SC486233
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 9 months, 27 days
JurisdictionScotland
Dissolution17 Feb 2024
Years4 months, 17 days

SUMMARY

BCCLW LIMITED is an dissolved private limited company with number SC486233. It was incorporated 9 years, 9 months, 27 days ago, on 08 September 2014 and it was dissolved 4 months, 17 days ago, on 17 February 2024. The company address is 3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4862330001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland

New address: 3 Castle Court Carnegie Campus Dunfermline KY11 8PB

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccw business lawyers LTD.\certificate issued on 15/01/21

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Marshall

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Dewar

Termination date: 2019-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: 1 Rutland Square Edinburgh EH1 2AS

New address: C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Reynolds

Termination date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 11 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4862330001

Charge creation date: 2014-11-11

Documents

View document PDF

Resolution

Date: 30 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-17

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Dewar

Appointment date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Reynolds

Appointment date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Marshall

Appointment date: 2014-10-17

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMY OF TWO LIMITED

15-17 CONNAUGHT HOUSE,LUTON,LU1 2RD

Number:11662560
Status:ACTIVE
Category:Private Limited Company

FIRTOWN PROPERTY MANAGEMENT LIMITED

26 WORSLEY ROAD,CAMBERLEY,GU16 9AU

Number:02469116
Status:ACTIVE
Category:Private Limited Company

GREEN MOSALA HOUSE LIMITED

41 WINDSOR DRIVE,ORPINGTON,BR6 6EY

Number:11190417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOWARDS WAY HAULAGE LIMITED

14 BROOK STREET,SPENNYMOOR,DL16 6DR

Number:09620200
Status:ACTIVE
Category:Private Limited Company

LODGE ON THE PARK LIMITED

MYERSCOUGH ROAD,BLACKBURN,BB2 7LB

Number:04152092
Status:ACTIVE
Category:Private Limited Company

MANAN PROPERTIES LIMITED

204, MANAN PROPERTY SERVICES,DERBY,DE23 6UX

Number:10652396
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source