Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BS 1002 LIMITED
Company Information for

BS 1002 LIMITED

MCGRIGORS ARNOTT HOUSE, 12-16 BRIDGE STREET, BELFAST, ANTRIM, BT1 1LS,
Company Registration Number
NI028421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bs 1002 Ltd
BS 1002 LIMITED was founded on 1994-04-28 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Bs 1002 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 1002 LIMITED
 
Legal Registered Office
MCGRIGORS ARNOTT HOUSE
12-16 BRIDGE STREET
BELFAST
ANTRIM
BT1 1LS
Other companies in BT1
 
Previous Names
DUNALASTAIR (IRELAND) LIMITED21/12/2011
Filing Information
Company Number NI028421
Company ID Number NI028421
Date formed 1994-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2010
Account next due 30/06/2012
Latest return 28/04/2011
Return next due 26/05/2012
Type of accounts FULL
Last Datalog update: 2019-04-04 06:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BS 1002 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 1002 LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JAMES SCOTT
Director 1994-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOSEPH QUINN
Director 2010-03-18 2011-09-30
DAVID SCOTT
Director 1994-04-28 2011-09-30
ROSS JOHN HUTCHISON
Company Secretary 2010-06-30 2011-08-04
WILLIAM RUSSELL WRIGHT
Director 1994-04-28 2010-03-18
JANICE ANDERSON
Company Secretary 1994-04-28 2010-01-27

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 1003 LIMITED Director 1994-07-04 CURRENT 1994-05-03 Liquidation
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
2020-12-29GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-24GAZ1FIRST GAZETTE
2018-07-24GAZ1FIRST GAZETTE
2017-11-203.08(NI)Liquidation: Administrative receivers abstracts to 2017-10-02
2017-11-20RM02Notice of ceasing to act as receiver or manager
2017-05-163.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 29/04/2017
2017-05-163.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 29/04/2016
2017-05-163.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 29/04/2015
2017-05-163.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 29/04/2014
2017-05-163.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 29/04/2013
2015-07-07RM02Notice of ceasing to act as receiver or manager
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/12 FROM C/O Macaulay Wray 35 New Row Coleraine County Londonderry BT52 1AH
2012-05-10LQ01Notice of appointment of receiver or manager
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/09/10
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 (ireland) LIMITED\certificate issued on 21/12/11
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY ROSS HUTCHISON
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY ROSS HUTCHISON
2011-05-03LATEST SOC03/05/11 STATEMENT OF CAPITAL;GBP 100
2011-05-03AR0128/04/11 ANNUAL RETURN FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-05AP03Appointment of Mr Ross John Hutchison as company secretary
2010-06-11AR0128/04/10 ANNUAL RETURN FULL LIST
2010-06-11AP01DIRECTOR APPOINTED MR MARTIN JOSEPH QUINN
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SCOTT / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 01/04/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY JANICE ANDERSON
2010-01-14AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-05-22371S(NI)28/04/09 ANNUAL RETURN SHUTTLE
2009-03-20AC(NI)31/03/08 ANNUAL ACCTS
2008-05-13371S(NI)28/04/08 ANNUAL RETURN SHUTTLE
2008-02-20AC(NI)31/03/07 ANNUAL ACCTS
2008-02-13RES(NI)SPECIAL/EXTRA RESOLUTION
2008-01-18402(NI)PARS RE MORTAGE
2008-01-13UDM+A(NI)UPDATED MEM AND ARTS
2008-01-13RES(NI)SPECIAL/EXTRA RESOLUTION
2007-12-14402R(NI)0000
2007-05-16371S(NI)28/04/07 ANNUAL RETURN SHUTTLE
2007-03-22295(NI)CHANGE IN SIT REG ADD
2007-02-22AC(NI)31/03/06 ANNUAL ACCTS
2006-11-15402R(NI)0000
2006-07-10371S(NI)28/04/06 ANNUAL RETURN SHUTTLE
2006-04-27AC(NI)31/03/05 ANNUAL ACCTS
2005-11-18402(NI)PARS RE MORTAGE
2005-10-09371S(NI)28/04/05 ANNUAL RETURN SHUTTLE
2005-02-10AC(NI)31/03/04 ANNUAL ACCTS
2004-08-24405(NI)CERT REG OF CHARGE IN GB
2004-08-24402(NI)PARS RE MORTAGE
2004-06-15371S(NI)28/04/04 ANNUAL RETURN SHUTTLE
2004-05-26411A(NI)MORTGAGE SATISFACTION
2004-04-14402(NI)PARS RE MORTAGE
2003-09-04SD(NI)STATUTORY DECLARATION
2003-07-02371S(NI)28/04/03 ANNUAL RETURN SHUTTLE
2003-02-06AC(NI)31/03/02 ANNUAL ACCTS
2002-07-04402(NI)PARS RE MORTAGE
2002-06-17371S(NI)28/04/02 ANNUAL RETURN SHUTTLE
2002-02-12AC(NI)31/03/01 ANNUAL ACCTS
2002-01-21402(NI)PARS RE MORTAGE
2002-01-21402(NI)PARS RE MORTAGE
2002-01-21402(NI)PARS RE MORTAGE
2002-01-21402(NI)PARS RE MORTAGE
2002-01-21402(NI)PARS RE MORTAGE
2001-05-15371S(NI)28/04/01 ANNUAL RETURN SHUTTLE
2001-02-06AC(NI)31/03/00 ANNUAL ACCTS
2001-01-23411A(NI)MORTGAGE SATISFACTION
2000-09-06371S(NI)28/04/00 ANNUAL RETURN SHUTTLE
2000-01-31AC(NI)31/03/99 ANNUAL ACCTS
1999-07-31296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to BS 1002 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-07-20
Appointment of Administrative Receivers2012-05-04
Fines / Sanctions
No fines or sanctions have been issued against BS 1002 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-01-18 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2007-12-14 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2006-11-15 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2005-11-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OR CHARGE 2004-08-24 Outstanding BOI SCOT (IRE) LTD
MORTGAGE OR CHARGE 2004-04-14 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2002-07-04 Outstanding BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-01-21 Outstanding BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-01-21 Outstanding BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-01-21 Outstanding BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-01-21 Outstanding BANK OF SCOTLAND
MORTGAGE OR CHARGE 2002-01-21 Outstanding BANK OF SCOTLAND
MORTGAGE OR CHARGE 1998-11-04 Outstanding CLYDESDALE BANK PLC
MORTGAGE OR CHARGE 1998-11-04 Outstanding CLYDESDALE BANK PLC
MORTGAGE OR CHARGE 1998-10-30 Satisfied CLYDESDALE BANK PLC
MORTGAGE OR CHARGE 1998-02-10 Outstanding EQUITY BANK LIMITED
MORTGAGE OR CHARGE 1998-02-02 Satisfied EQUITY BANK
MORTGAGE OR CHARGE 1996-06-05 Satisfied EQUITY BANK LTD
MORTGAGE OR CHARGE 1996-06-05 Satisfied EQUITY BANK LTD
MORTGAGE OR CHARGE 1995-08-30 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2010-09-30
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 1002 LIMITED

Intangible Assets
Patents
We have not found any records of BS 1002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BS 1002 LIMITED
Trademarks
We have not found any records of BS 1002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BS 1002 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 (7020 - Letting of own property) as BS 1002 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BS 1002 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 TypeAppointment of Administrative Receivers
Defending partyBS 1002 LIMITEDEvent Date2012-05-04
(formerly Dunalastair (Ireland) Limited) In Administrative Receivership Registered Number: NI028421 Nature of Business: Property investment and the provision of property development services Trade Classification: SIC 8500 and SIC 7020 Date of Appointment of Joint Administrative Receivers: 1 May 2012. Name of Person Appointing the Joint Administrative Receivers: Bank of Scotland plc. Joint Administrative Receivers: Gary Steven Fraser (IP No 9101) and David Costley-Wood (IP No 9336), KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBS 1002 LIMITEDEvent Date
In the matter of and in the matter of the Insolvency Act 1986 Notice is hereby given that a meeting of the creditors of the above company will be held pursuant to section 48(2) of the Insolvency Act 1986 at the offices of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, on 31 July 2012 at 11.00 am for the purpose of receiving the report of the Joint Administrative Receivers and, if thought fit, appointing a Creditors` Committee. A creditor will be entitled to vote only if a written statement of claim is submitted to me at the above address by 12 noon on 30 July 2012 and if a claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before or at the meeting. A creditor whose claim is wholly secured is not entitled to attend or be represented at the meeting. GS Fraser and D Costley-Wood , Joint Administrative Receivers 11 July 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BS 1002 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 1002 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.