B C BUSINESS CONSULTANTS LIMITED - GALASHIELS


Company Profile Company Filings

Overview

B C BUSINESS CONSULTANTS LIMITED is a Private Limited Company from GALASHIELS and has the status: Dissolved - no longer trading.
B C BUSINESS CONSULTANTS LIMITED was incorporated 26 years ago on 21/04/1998 and has the registered number: SC185072.

B C BUSINESS CONSULTANTS LIMITED - GALASHIELS

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2018

Registered Office

SCOTTISH BORDERS CAMPUS NETHER ROAD
GALASHIELS
SCOTTISH BORDERS
TD1 3HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HAZEL MARGARET ROBERTSON Aug 1967 British Director 2019-04-26 CURRENT
DEIRDRE ANN MCKENDRY Dec 1961 British Director 2006-04-10 CURRENT
MR KENT WIGHT SMEATON Sep 1943 British Director 1998-04-21 UNTIL 2005-06-30 RESIGNED
MS LORNA COPLAND Secretary 2012-09-01 UNTIL 2014-03-13 RESIGNED
MR ANDREW DOUGLAS HADDON Aug 1961 British Secretary 2007-09-01 UNTIL 2009-05-25 RESIGNED
MR ANDREW DOUGLAS HADDON Aug 1961 British Secretary 1998-04-21 UNTIL 2000-09-29 RESIGNED
MR BRIAN JAMES HOOD Secretary 2014-06-09 UNTIL 2016-11-04 RESIGNED
MR KENT WIGHT SMEATON Sep 1943 British Secretary 2000-09-29 UNTIL 2005-06-30 RESIGNED
CHARLOTTE EMMA LUCEA TAYLOR Dec 1975 Secretary 2005-09-02 UNTIL 2007-08-31 RESIGNED
JOHN WEBB WITHERS Jun 1949 Secretary 2009-05-26 UNTIL 2012-04-27 RESIGNED
MR JOHN WEBB WITHERS Secretary 2009-05-26 UNTIL 2012-04-27 RESIGNED
MICHAEL KOWBEL Mar 1956 British Director 1998-04-21 UNTIL 1999-05-03 RESIGNED
MR IAN PAUL WHITTAKER Jan 1952 British Director 2009-11-24 UNTIL 2010-05-25 RESIGNED
MR PETER DOUGLAS SMITH Nov 1966 British Director 2007-09-17 UNTIL 2018-09-14 RESIGNED
MR JOHN ROBERTSON WRIGHT Sep 1941 British Director 2008-11-25 UNTIL 2010-05-25 RESIGNED
MR DAVID BUIST OGILVIE Nov 1962 British Director 2006-10-27 UNTIL 2010-05-25 RESIGNED
DR ROBERT BOYD MURRAY Aug 1947 British Director 1998-04-21 UNTIL 2006-08-04 RESIGNED
MRS ELIZABETH ANN MCINTYRE Feb 1961 British Director 2006-10-27 UNTIL 2016-11-25 RESIGNED
SUZANNE DAWSON Jan 1961 British Director 2005-04-01 UNTIL 2010-05-25 RESIGNED
MR ROBERT EDWIN TURNBULL KAY Oct 1937 British Director 1998-04-21 UNTIL 2005-03-31 RESIGNED
MICHAEL NEIL JARMAN Apr 1947 British Director 2001-01-26 UNTIL 2006-06-22 RESIGNED
MR ANDREW DOUGLAS HADDON Aug 1961 British Director 1998-04-21 UNTIL 2007-08-31 RESIGNED
MRS VIRGINIA MARSCHALL GRANT Sep 1959 British Director 1998-04-21 UNTIL 2001-06-30 RESIGNED
MR ALAN RICHARD BOWLAS Jun 1941 British Director 2008-11-25 UNTIL 2010-05-25 RESIGNED
HELEN MARGARET BOTTLE Nov 1963 British Director 2000-11-27 UNTIL 2006-04-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Board Of Management Of Borders College 2016-08-01 Galashiels   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUTTERFIELD MORTGAGES LIMITED LONDON ENGLAND Active FULL 64922 - Activities of mortgage finance companies
MIDDLE EAST ASSOCIATION (THE) TUNBRIDGE WEL Dissolved... FULL 94120 - Activities of professional membership organizations
LEOPOLD JOSEPH HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
BUTTERFIELD HOLDINGS (UK) LIMITED BIRMINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
EZD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
TECH LOVE & CARE LIMITED DARLINGTON ENGLAND Dissolved... 62020 - Information technology consultancy activities
RED APARTMENTS LIMITED LONDON ENGLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
BOOMER INDUSTRIES LIMITED LISBURN Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
KAINOS SOFTWARE LIMITED BELFAST Active FULL 62012 - Business and domestic software development
LAGAN ASPHALT GROUP LIMITED NEWTOWNABBEY NORTHERN IRELAND Active SMALL 70100 - Activities of head offices
MERLIN REMEDIATION LIMITED LONDONDERRY Dissolved... TOTAL EXEMPTION SMALL 39000 - Remediation activities and other waste management services
ALPHA PLUS (SCOTLAND) LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
EDINBURGH FUND MANAGERS GROUP LIMITED ABERDEEN SCOTLAND Active FULL 64205 - Activities of financial services holding companies
GU HERITAGE RETAIL LIMITED GLASGOW Active SMALL 47190 - Other retail sale in non-specialised stores
XM INTERNATIONAL ASSOCIATES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. HAWICK Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE ABBOTSFORD TRUST ROXBURGHSHIRE Active GROUP 82990 - Other business support service activities n.e.c.
THE ABBOTSFORD TRADING COMPANY LIMITED ROXBURGHSHIRE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
NORTHFACE VENTURES LIMITED GLASGOW Dissolved... DORMANT 64303 - Activities of venture and development capital companies

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - B C BUSINESS CONSULTANTS LIMITED 2019-04-30 31-07-2018 £10,000 equity
Accounts Submission 2018-04-24 31-07-2017 £10,000 equity
Dormant Company Accounts - B C BUSINESS CONSULTANTS LIMITED 2017-04-22 31-07-2016 £10,000 equity
Dormant Company Accounts - B C BUSINESS CONSULTANTS LIMITED 2016-04-22 31-07-2015 £10,000 equity