1 BCC LIMITED
PARK HMS (707) LIMITED

Hellopages » Highland » Highland » IV2 5GH

Company number SC329809
Status Active - Proposal to Strike off
Incorporation Date 23 August 2007
Company Type Private Limited Company
Address ALDER HOUSE, CRADELHALL BUSINESS, PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Director's details changed for Mrs Shona Maclean on 1 April 2015; Annual return made up to 23 August 2015 Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of 1 BCC LIMITED are www.1bcc.co.uk, and www.1-bcc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. 1 Bcc Limited is a Private Limited Company. The company registration number is SC329809. 1 Bcc Limited has been working since 23 August 2007. The present status of the company is Active - Proposal to Strike off. The registered address of 1 Bcc Limited is Alder House Cradelhall Business Park Inverness Iv2 5gh. . MACLEAN, Shona is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director MACLEAN, Donald Richardson has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MACLEAN, Shona
Appointed Date: 11 January 2011
61 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 02 March 2012
Appointed Date: 23 August 2007

Director
MACLEAN, Donald Richardson
Resigned: 11 January 2011
Appointed Date: 24 August 2007
67 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 24 August 2007
Appointed Date: 23 August 2007

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 24 August 2007
Appointed Date: 23 August 2007

1 BCC LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
16 Feb 2016
Director's details changed for Mrs Shona Maclean on 1 April 2015
02 Feb 2016
Annual return made up to 23 August 2015
Statement of capital on 2016-02-02
  • GBP 2

02 Feb 2016
Register(s) moved to registered office address Alder House Cradelhall Business Park Inverness IV2 5GH
12 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 42 more events
30 Aug 2007
Company name changed hms (707) LIMITED\certificate issued on 30/08/07
30 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

30 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

30 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Aug 2007
Incorporation

1 BCC LIMITED Charges

21 February 2008
Floating charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
6 December 2007
Standard security
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot at badcaul, balnain, drumnadrochit.