Download leads from Nexok and grow your business. Find out more

BCS Hendricks Ltd.

Documents

Total Documents124
Total Pages455

Filing History

8 September 2023Confirmation statement made on 26 August 2023 with no updates
14 December 2022Total exemption full accounts made up to 31 March 2022
7 December 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022
26 August 2022Confirmation statement made on 26 August 2022 with no updates
27 June 2022Director's details changed for Ritchie Sherret on 27 June 2022
27 April 2022Total exemption full accounts made up to 31 July 2021
11 February 2022Notification of Maureen Anne Sherret as a person with significant control on 1 August 2019
8 September 2021Confirmation statement made on 26 August 2021 with no updates
28 April 2021Total exemption full accounts made up to 31 July 2020
6 October 2020Termination of appointment of Stewart Roxburgh as a director on 30 September 2020
15 September 2020Confirmation statement made on 26 August 2020 with no updates
27 April 2020Total exemption full accounts made up to 31 July 2019
26 August 2019Confirmation statement made on 26 August 2019 with updates
29 March 2019Total exemption full accounts made up to 31 July 2018
13 February 2019Confirmation statement made on 1 February 2019 with no updates
25 April 2018Total exemption full accounts made up to 31 July 2017
27 February 2018Confirmation statement made on 1 February 2018 with updates
26 April 2017Total exemption small company accounts made up to 31 July 2016
26 April 2017Total exemption small company accounts made up to 31 July 2016
4 February 2017Confirmation statement made on 1 February 2017 with updates
4 February 2017Confirmation statement made on 1 February 2017 with updates
2 February 2017Registered office address changed from Pitkeillor House Ceres Road Pitscottie Cupar Fife KY15 5TD Scotland to Unit 2 2 Ceres Road Pitscottie Cupar KY15 5TD on 2 February 2017
2 February 2017Registered office address changed from Pitkeillor House Ceres Road Pitscottie Cupar Fife KY15 5TD Scotland to Unit 2 2 Ceres Road Pitscottie Cupar KY15 5TD on 2 February 2017
25 April 2016Total exemption small company accounts made up to 31 July 2015
25 April 2016Total exemption small company accounts made up to 31 July 2015
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,002
1 March 2016Registered office address changed from C/O Mcfadden Associates 19 Rutland Square Edinburgh Lothian EH1 2BB to Pitkeillor House Ceres Road Pitscottie Cupar Fife KY15 5TD on 1 March 2016
1 March 2016Registered office address changed from C/O Mcfadden Associates 19 Rutland Square Edinburgh Lothian EH1 2BB to Pitkeillor House Ceres Road Pitscottie Cupar Fife KY15 5TD on 1 March 2016
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,002
6 May 2015Total exemption small company accounts made up to 31 July 2014
6 May 2015Total exemption small company accounts made up to 31 July 2014
27 April 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 11,502
27 April 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 11,502
3 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 11,002
3 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 11,002
3 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 11,002
1 May 2014Total exemption small company accounts made up to 31 July 2013
1 May 2014Total exemption small company accounts made up to 31 July 2013
8 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 11,002
8 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 11,002
8 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 11,002
2 May 2013Cancellation of shares. Statement of capital on 2 May 2013
  • GBP 11,002
2 May 2013Cancellation of shares. Statement of capital on 2 May 2013
  • GBP 11,002
2 May 2013Cancellation of shares. Statement of capital on 2 May 2013
  • GBP 11,002
25 April 2013Total exemption small company accounts made up to 31 July 2012
25 April 2013Total exemption small company accounts made up to 31 July 2012
6 March 2013Appointment of Mr Stewart Roxburgh as a director
6 March 2013Appointment of Mr Stewart Roxburgh as a director
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
9 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 13,512
9 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 13,512
25 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 31 July 2011
2 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2011Total exemption small company accounts made up to 31 July 2010
27 April 2011Total exemption small company accounts made up to 31 July 2010
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
11 March 2011Registered office address changed from Pitkeillor House, 2 Ceres Road Pitscottie Cupar Fife KY15 5TD on 11 March 2011
11 March 2011Director's details changed for Ritchie Sherret on 1 January 2010
11 March 2011Termination of appointment of Maureen Sherret as a secretary
11 March 2011Termination of appointment of Maureen Sherret as a secretary
11 March 2011Director's details changed for Ritchie Sherret on 1 January 2010
11 March 2011Director's details changed for Ritchie Sherret on 1 January 2010
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
11 March 2011Registered office address changed from Pitkeillor House, 2 Ceres Road Pitscottie Cupar Fife KY15 5TD on 11 March 2011
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
11 May 2010Company name changed balmoral cockburn sherret LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
11 May 2010Company name changed balmoral cockburn sherret LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
27 April 2010Total exemption small company accounts made up to 31 July 2009
27 April 2010Total exemption small company accounts made up to 31 July 2009
7 April 2010Director's details changed for Ritchie Sherret on 1 January 2010
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
7 April 2010Director's details changed for Ritchie Sherret on 1 January 2010
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
7 April 2010Director's details changed for Ritchie Sherret on 1 January 2010
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
13 October 2009Termination of appointment of Graeme Cockburn as a director
13 October 2009Termination of appointment of Graeme Cockburn as a director
1 June 2009Total exemption small company accounts made up to 31 July 2008
1 June 2009Total exemption small company accounts made up to 31 July 2008
14 April 2009Director appointed mr graeme douglas cockburn
14 April 2009Director appointed mr graeme douglas cockburn
14 April 2009Return made up to 01/02/09; full list of members
14 April 2009Return made up to 01/02/09; full list of members
3 June 2008Total exemption small company accounts made up to 31 July 2007
3 June 2008Total exemption small company accounts made up to 31 July 2007
28 February 2008Return made up to 01/02/08; full list of members
28 February 2008Return made up to 01/02/08; full list of members
20 September 2007Registered office changed on 20/09/07 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ
20 September 2007Registered office changed on 20/09/07 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ
21 June 2007Return made up to 01/02/07; no change of members
  • 363(288) ‐ Secretary resigned
21 June 2007Return made up to 01/02/07; no change of members
  • 363(288) ‐ Secretary resigned
13 June 2007Total exemption small company accounts made up to 31 July 2006
13 June 2007Total exemption small company accounts made up to 31 July 2006
18 December 2006Accounting reference date extended from 28/02/06 to 31/07/06
18 December 2006Accounting reference date extended from 28/02/06 to 31/07/06
13 September 2006New secretary appointed
13 September 2006New secretary appointed
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
12 May 2006Registered office changed on 12/05/06 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ
12 May 2006Registered office changed on 12/05/06 from: c/o mcclure naismith, nova house 3 ponton street edinburgh EH3 9QQ
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
25 April 2006Return made up to 01/02/06; full list of members
25 April 2006Return made up to 01/02/06; full list of members
24 February 2006Nc inc already adjusted 31/10/05
24 February 2006Nc inc already adjusted 31/10/05
5 October 2005Partic of mort/charge *
5 October 2005Partic of mort/charge *
1 June 2005Company name changed ten hill street LIMITED\certificate issued on 01/06/05
1 June 2005New director appointed
1 June 2005New director appointed
1 June 2005Director resigned
1 June 2005Director resigned
1 June 2005Company name changed ten hill street LIMITED\certificate issued on 01/06/05
1 February 2005Incorporation
1 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed