Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BS 1003 LIMITED
Company Information for

BS 1003 LIMITED

C/O INTERPATH LTD 5TH FLOOR, 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC150654
Private Limited Company
Liquidation

Company Overview

About Bs 1003 Ltd
BS 1003 LIMITED was founded on 1994-05-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Bs 1003 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BS 1003 LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 5TH FLOOR
130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in EH1
 
Previous Names
DUNALASTAIR INVESTMENTS LIMITED21/12/2011
Filing Information
Company Number SC150654
Company ID Number SC150654
Date formed 1994-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 03/05/2011
Return next due 31/05/2012
Type of accounts FULL
Last Datalog update: 2024-03-07 00:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BS 1003 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BS 1003 LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JAMES SCOTT
Director 1994-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOSEPH QUINN
Director 2010-03-18 2011-09-30
DAVID SCOTT
Director 1994-07-04 2011-09-30
ROSS JOHN HUTCHISON
Company Secretary 2010-06-30 2011-08-04
WILLIAM RUSSELL WRIGHT
Director 1998-01-28 2010-03-18
JANICE ANDERSON
Company Secretary 1997-10-29 2010-01-26
FLORENCE HELEN BOOKLESS SCOTT
Director 1994-07-04 1998-08-28
BRIAN SINCLAIR DAVIDSON
Company Secretary 1997-09-19 1997-10-29
VICTOR JOHN NORRIE COLTHERD
Company Secretary 1996-11-29 1997-09-19
RONALD SCOTT LAW
Director 1994-07-04 1997-06-06
HILARY MCKEE GORDON
Company Secretary 1996-07-29 1996-11-29
LORNA COSH
Company Secretary 1995-10-20 1996-07-29
CHRISTINE WILKIE REID
Company Secretary 1994-07-04 1995-10-20
BRIAN REID
Nominated Secretary 1994-05-03 1994-05-03
STEPHEN MABBOTT
Nominated Director 1994-05-03 1994-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JAMES SCOTT PHILIP WILSON (GRAIN) LIMITED Director 2011-03-10 CURRENT 1997-05-01 Dissolved 2015-07-20
MALCOLM JAMES SCOTT DUNALASTAIR (BILSTON) LIMITED Director 2010-12-12 CURRENT 1996-12-04 Dissolved 2014-04-25
MALCOLM JAMES SCOTT CARMICHAELS OF COLDSTREAM LIMITED Director 2010-12-12 CURRENT 1967-08-30 Dissolved 2014-04-25
MALCOLM JAMES SCOTT RATHBEG ESTATES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Liquidation
MALCOLM JAMES SCOTT BS 1002 LIMITED Director 1994-04-28 CURRENT 1994-04-28 Active - Proposal to Strike off
MALCOLM JAMES SCOTT PRESTONPANS (TRADING) LIMITED Director 1993-12-19 CURRENT 1951-02-05 Liquidation
MALCOLM JAMES SCOTT SWARLAND (GRAIN DRIERS) LIMITED Director 1992-08-10 CURRENT 1985-03-15 Dissolved 2014-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM C/O Interpath Ltd 5th Floor 310 st. Vincent Street Glasgow G2 5HF
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS
2014-08-282.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-08-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-08-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-10-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-02-262.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-152.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2012-05-102.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-242.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-122.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 9-11 BLAIR STREET ROYAL MILE EDINBURGH MIDLOTHIAN EH1 1QR
2012-03-072.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SCOTT / 22/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH QUINN / 22/02/2012
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2011-12-21RES15CHANGE OF NAME 21/12/2011
2011-12-21CERTNMCOMPANY NAME CHANGED DUNALASTAIR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/12/11
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY ROSS HUTCHISON
2011-05-03LATEST SOC03/05/11 STATEMENT OF CAPITAL;GBP 100
2011-05-03AR0103/05/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-05AP03SECRETARY APPOINTED MR ROSS JOHN HUTCHISON
2010-06-09AR0103/05/10 FULL LIST
2010-06-09AP01DIRECTOR APPOINTED MR MARTIN JOSEPH QUINN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY JANICE ANDERSON
2010-01-05AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-07-28363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-06-05419a(Scot)DEC MORT/CHARGE *****
2007-05-10363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-20419a(Scot)DEC MORT/CHARGE *****
2002-09-12419a(Scot)DEC MORT/CHARGE *****
2002-09-12419a(Scot)DEC MORT/CHARGE *****
2002-09-12419a(Scot)DEC MORT/CHARGE *****
2002-06-20363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-08363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-01-18419a(Scot)DEC MORT/CHARGE *****
2001-01-18419a(Scot)DEC MORT/CHARGE *****
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-15419a(Scot)DEC MORT/CHARGE *****
2000-09-15419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate
7020 - Letting of own property


Licences & Regulatory approval
We could not find any licences issued to BS 1003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-22
Appointment of Liquidators2014-09-09
Appointment of Administrators2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against BS 1003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-07-28 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
STANDARD SECURITY 2007-06-16 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
STANDARD SECURITY 2007-06-16 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
STANDARD SECURITY 2000-04-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2000-03-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-09-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BS 1003 LIMITED

Intangible Assets
Patents
We have not found any records of BS 1003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BS 1003 LIMITED
Trademarks
We have not found any records of BS 1003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BS 1003 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as BS 1003 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BS 1003 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBS 1003 LIMITEDEvent Date2021-03-22
Company Number: SC150654 Name of Company: BS 1003 LIMITED Previous Name of Company: Dunalistair Investments Limited Nature of Business: Property Investment Company Registered office: Saltire Court, 20…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBS 1003 LIMITEDEvent Date2014-08-28
Company Number: SC150654 Name of Company: BS 1003 LIMITED . Previous Name of Company: Dunalastair Investments Limited. Nature of Business: Real Estate. Type of Liquidation: Creditors. Address of Registered Office: c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. Liquidators' Names and Addresses: Gary Steven Fraser, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and David James Costley-Wood, of KPMG LLP, St James Square, Manchester M2 6DS. Office Holder Numbers: 9101 and 9336. Date of Appointment: 28 August 2014. By whom Appointed: The appointment was under the provisions of paragraph 83(2) of Schedule B1 to the Insolvency Act 1986.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBS 1003 LIMITEDEvent Date2012-02-28
(formerly Dunalastair Investments Limited) Company Number: SC150654 Nature of Business: Property development services and letting in Edinburgh. Company Registered Address: 9-11 Blair Street, Edinburgh EH1 1QR. Trading from 9-11 Blair Street, Edinburgh EH1 1QR. Administrator appointed on: 23 February 2012. By notice of Appointment lodged in: The Court of Session in Edinburgh Joint Administrators Names and Address: Gary Steven Fraser and David Costley-Wood (IP Numbers 9101 and 9336), KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG (Telephone 0131 222 2000).
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BS 1003 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BS 1003 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.