Company Information for BH CONTROL ENGINEERING LIMITED
7 QUEEN'S GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC217457
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BH CONTROL ENGINEERING LIMITED | ||
Legal Registered Office | ||
7 QUEEN'S GARDENS ABERDEEN AB15 4YD Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC217457 | |
---|---|---|
Company ID Number | SC217457 | |
Date formed | 2001-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-07 03:38:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARGARET HODGSON |
||
BRIAN HODGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
GRANT SMITH LAW PRACTICE |
Nominated Secretary | ||
RIZWANA SHAHEEN AMIN |
Nominated Director | ||
SHEILA EWAN RITCHIE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM R&a House Blackburn Business Park, Woodburn Road, Blackburn Aberdeen AB21 0PS Scotland | |
LRESSP | Resolutions passed:
| |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 05/04/18 TO 31/08/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET HODGSON | |
PSC04 | Change of details for Mr Brian Hodgson as a person with significant control on 2018-03-31 | |
PSC07 | CESSATION OF BRIAN HODGSON AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HODGSON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
RES15 | CHANGE OF COMPANY NAME 24/10/17 | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (CXX) LIMITED CERTIFICATE ISSUED ON 24/10/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM Bon Accord House Riverside Drive Aberdeen AB11 7SL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HODGSON / 29/03/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
RES13 | SHARE ALLOTMENT APPROVED 06/04/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 06/04/08 GBP SI 98@1=98 GBP IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RECLASS SHARES 29/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-14 |
Resolution | 2018-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 31,014 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 34,757 |
Creditors and other liabilities
|
|
|
|
|
|
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 BH CONTROL ENGINEERING LIMITED
Cash Bank In Hand | 2013-04-05 | £ 10,013 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 12,603 |
Current Assets | 2013-04-05 | £ 62,887 |
Current Assets | 2012-04-05 | £ 49,465 |
Debtors | 2013-04-05 | £ 50,000 |
Debtors | 2012-04-05 | £ 34,774 |
Shareholder Funds | 2013-04-05 | £ 32,021 |
Shareholder Funds | 2012-04-05 | £ 15,226 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BH CONTROL ENGINEERING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BH CONTROL ENGINEERING LIMITED | Event Date | 2018-12-14 |
Company Number: SC217457 Name of Company: BH CONTROL ENGINEERING LIMITED Nature of Business: Engineering Type of Liquidation: Members Registered office: R&A House, Blackburn Business Park, Aberdeen, A… | |||
Initiating party | Event Type | Resolution | |
Defending party | BH CONTROL ENGINEERING LIMITED | Event Date | 2018-12-14 |
BH CONTROL ENGINEERING LIMITED Company Number: SC217457 Registered office: R&A House, Blackburn Business Park, Aberdeen, AB21 0PS Principal trading address: R&A House, Blackburn Business Park, Aberdee… | |||
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. |