BCS HENDRICKS LTD.
CUPAR BALMORAL COCKBURN SHERRET LIMITED TEN HILL STREET LIMITED

Hellopages » Fife » Fife » KY15 5TD

Company number SC279235
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address UNIT 2 2 CERES ROAD, PITSCOTTIE, CUPAR, SCOTLAND, KY15 5TD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 February 2017 with updates; Registered 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. The most likely internet sites of BCS HENDRICKS LTD. are www.bcshendricks.co.uk, and www.bcs-hendricks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Springfield Rail Station is 4.2 miles; to Leuchars Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcs Hendricks Ltd is a Private Limited Company. The company registration number is SC279235. Bcs Hendricks Ltd has been working since 01 February 2005. The present status of the company is Active. The registered address of Bcs Hendricks Ltd is Unit 2 2 Ceres Road Pitscottie Cupar Scotland Ky15 5td. . ROXBURGH, Stewart is a Director of the company. SHERRET, Ritchie is a Director of the company. Secretary SHERRET, Maureen Ann Louise has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director COCKBURN, Graeme Douglas has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
ROXBURGH, Stewart
Appointed Date: 01 July 2012
67 years old

Director
SHERRET, Ritchie
Appointed Date: 27 May 2005
64 years old

Resigned Directors

Secretary
SHERRET, Maureen Ann Louise
Resigned: 13 October 2009
Appointed Date: 05 July 2006

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 05 July 2006
Appointed Date: 01 February 2005

Director
COCKBURN, Graeme Douglas
Resigned: 09 October 2009
Appointed Date: 01 December 2008
66 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 27 May 2005
Appointed Date: 01 February 2005

Persons With Significant Control

Mr John Ritchie William Sherret
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BCS HENDRICKS LTD. Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Feb 2017
Registered 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 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,002

...
... and 41 more events
05 Oct 2005
Partic of mort/charge *
01 Jun 2005
Company name changed ten hill street LIMITED\certificate issued on 01/06/05
01 Jun 2005
New director appointed
01 Jun 2005
Director resigned
01 Feb 2005
Incorporation

BCS HENDRICKS LTD. Charges

21 September 2005
Bond & floating charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…