Active - Proposal to Strike off
Company Information for BUSINESS CONNECTIONS (SCOTLAND) LIMITED
DARRA CENTRE, DARRA,, TURRIFF,, ABERDEENSHIRE, AB53 8BP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BUSINESS CONNECTIONS (SCOTLAND) LIMITED | |
Legal Registered Office | |
DARRA CENTRE DARRA, TURRIFF, ABERDEENSHIRE AB53 8BP Other companies in AB53 | |
Company Number | SC230902 | |
---|---|---|
Company ID Number | SC230902 | |
Date formed | 2002-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 08:18:54 |
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 |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
MR DONALD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHALMERS GEDDES |
Director | ||
JDMS ACCOUNTANTS LTD. |
Company Secretary | ||
STEPHEN DOUGLAS HOMER |
Director | ||
RAEBURN CHRISTIE CLARK & WALLACE |
Company Secretary | ||
MICHAEL CHALMERS GEDDES |
Director | ||
MR DONALD SMITH |
Director | ||
KAREN ANNE HOMER |
Company Secretary | ||
KAREN ANNE HOMER |
Director | ||
STEPHEN DOUGLAS HOMER |
Director | ||
PF & S ( SECRETARIES) LIMITED |
Nominated Secretary | ||
PF & S (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO LIFTING TESTING CERTIFICATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
RIGRUN (EUROPE) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1998-10-13 | Active | |
D.I.S.C. (BANCHORY) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1978-07-17 | Dissolved 2017-04-30 | |
AGR SOLUTION SYSTEMS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1999-04-23 | Active | |
LS PETROLEUM 2 LTD | Company Secretary | 2007-09-27 | CURRENT | 2001-03-07 | Liquidation | |
FINNISTON PROPERTIES LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
MINELI LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-01-19 | |
LABTECH GROUP LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
AGL 2007 LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-01-13 | |
SIERRA ENERGY LIMITED | Company Secretary | 2006-12-15 | CURRENT | 1992-10-23 | In Administration/Administrative Receiver | |
THE MACKENZIE CLUB LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
MACKENZIE GOLF LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-22 | Active | |
RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2005-12-13 | Dissolved 2013-09-03 | |
J. BAXTER & SONS (CONTRACTORS) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1936-11-19 | Active | |
THE OPENSPACE TRUST | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CLAN CANCER SUPPORT | Company Secretary | 2004-06-29 | CURRENT | 1992-10-07 | Active | |
STUCCHI BRENTWOOD HOTELS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1977-06-09 | Liquidation | |
PESECO LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1998-11-09 | Active | |
TWEED HOMES LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Liquidation | |
DEESIDE CONSULTANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
FYVIE GARAGE LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active | |
DOORMAT LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-03-04 | Dissolved 2018-05-22 | |
MARKON LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1981-10-19 | Active | |
LAWRIE (DEMOLITION) LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1982-05-05 | Active | |
JAMES CRUDEN DEVELOPMENTS LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2001-12-06 | Active | |
BONSQUARE 508 LIMITED | Company Secretary | 2002-11-19 | CURRENT | 1996-07-05 | Active | |
CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED | Company Secretary | 2002-11-06 | CURRENT | 2002-05-24 | Active | |
THE WORKSHOP UK LIMITED | Company Secretary | 2002-04-15 | CURRENT | 1999-06-04 | Active | |
PETROLIA DRILLING (UK) LTD. | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Dissolved 2016-02-16 | |
JOSS (ABERDEEN) LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1934-03-29 | Active | |
JOHN ROSS (CHEMISTS) LIMITED | Company Secretary | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
SODEXO REMOTE SITES SCOTLAND LIMITED | Company Secretary | 2000-04-24 | CURRENT | 1976-01-22 | Active | |
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active | |
UNIVERSAL SODEXHO EURASIA LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
SODEXO REMOTE SITES HOLDINGS LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1998-12-16 | Active | |
EASTER TULLOCH LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-04 | Active | |
STATA LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1998-05-12 | Dissolved 2017-11-07 | |
DOVE ENERGY LIMITED | Company Secretary | 1999-05-11 | CURRENT | 1994-08-17 | Liquidation | |
DENBURN LIVERY (ABERDEEN) LIMITED | Company Secretary | 1999-04-09 | CURRENT | 1999-04-09 | Active | |
RAEBURN CHRISTIE TRUSTEES LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Active | |
LS PETROLEUM 3 LTD | Company Secretary | 1998-09-30 | CURRENT | 1998-09-30 | Liquidation | |
HILLHEAD ASSOCIATES LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2014-08-29 | |
OBJECTIVE RESEARCH LIMITED | Company Secretary | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
CAMERON COMMUNICATIONS (ABERDEEN) LIMITED | Company Secretary | 1997-09-18 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
MONITOR SYSTEMS SCOTLAND LIMITED | Company Secretary | 1997-07-15 | CURRENT | 1997-07-15 | Active | |
LS PETROLEUM 4 LTD | Company Secretary | 1997-02-12 | CURRENT | 1997-02-12 | Liquidation | |
JALOOSE LIMITED | Company Secretary | 1997-01-29 | CURRENT | 1997-01-29 | Active - Proposal to Strike off | |
INCREASED OIL RECOVERY LIMITED | Company Secretary | 1996-06-12 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
DEEVIEW HOMES LIMITED | Company Secretary | 1996-01-23 | CURRENT | 1993-09-29 | Active | |
LEITHS ROADSTONE LIMITED | Company Secretary | 1995-03-13 | CURRENT | 1995-03-01 | Active | |
GRANITE CITY HOSPITALITY LTD | Company Secretary | 1994-12-19 | CURRENT | 1992-10-30 | Active | |
REDBACK DRILLING TOOLS LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
KIDDIETECH LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1994-10-24 | Dissolved 2016-10-11 | |
RIVEROAK PROPERTIES LIMITED | Company Secretary | 1994-08-29 | CURRENT | 1994-08-29 | Active | |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED | Company Secretary | 1993-04-05 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
SPEEDBIRD INNS LIMITED | Company Secretary | 1992-11-11 | CURRENT | 1992-02-13 | Dissolved 2018-05-08 | |
ALLISON'S FORMAL DRESS HIRE LIMITED | Company Secretary | 1992-05-20 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
TAM INTERNATIONAL NORTH SEA LIMITED | Company Secretary | 1991-09-10 | CURRENT | 1984-12-12 | Active | |
LEITHS SURFACING LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1986-06-16 | Active | |
SABOX LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-03-12 | Dissolved 2016-09-13 | |
BOOKTWIN LIMITED | Company Secretary | 1990-02-06 | CURRENT | 1989-12-07 | Active | |
DOWANS HOTEL COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1980-07-10 | Dissolved 2015-05-02 | |
MULCO (ENGINEERING) LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1977-01-18 | Active | |
FORK TRUCK SERVICES (ABERDEEN) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1978-08-29 | Active | |
LEITHS (SCOTLAND) LIMITED | Company Secretary | 1989-03-14 | CURRENT | 1977-07-11 | Active | |
ORDENS FARMS LIMITED | Company Secretary | 1988-11-29 | CURRENT | 1964-04-01 | Active | |
JAMES C. INNES AND SONS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1963-02-27 | Active | |
ALCOHOL SUPPORT LIMITED | Company Secretary | 1988-11-08 | CURRENT | 1981-11-12 | Dissolved 2018-01-23 | |
RIDER-FRENCH CONSULTING LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1982-06-24 | Active - Proposal to Strike off | |
KAPCOT LIMITED | Company Secretary | 1988-03-11 | CURRENT | 1988-01-07 | Active | |
BRIMMOND TRADING COMPANY LIMITED | Company Secretary | 1987-08-19 | CURRENT | 1987-08-19 | Dissolved 2015-01-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
TM02 | Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-31 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/13 FROM 12-16 Albyn Place Aberdeen AB10 1PS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Donald Hugh Smith on 2012-06-08 | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Donald Hugh Smith on 2010-04-28 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 28/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: NOLTLAND MUIRESK DRIVE TURRIFF AB53 4SB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: THE STABLES, ARDMIDDLE TURRIFF ABERDEENSHIRE AB53 4HJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S80A AUTH TO ALLOT SEC 03/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 03/05/02 | |
ELRES | S369(4) SHT NOTICE MEET 03/05/02 | |
88(2)R | AD 03/05/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-03 |
Proposal to Strike Off | 2013-12-13 |
Proposal to Strike Off | 2013-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BUSINESS CONNECTIONS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Event Date | 2014-10-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Event Date | 2013-12-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Event Date | 2013-01-25 |
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. |