Company Information for B A CONSTRUCTION SCOTLAND LIMITED
WYLIE & BISSET LLP, 168 BATH STREET, GLASGOW, G2 4TP,
|
Company Registration Number
SC182338 Private Limited Company
Liquidation |
| Company Name | ||||
|---|---|---|---|---|
| B A CONSTRUCTION SCOTLAND LIMITED | ||||
| Legal Registered Office | ||||
| WYLIE & BISSET LLP 168 BATH STREET GLASGOW G2 4TP Other companies in G2 | ||||
| Previous Names | ||||
|
| Company Number | SC182338 | |
|---|---|---|
| Company ID Number | SC182338 | |
| Date formed | 1998-01-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2009 | |
| Account next due | 30/09/2011 | |
| Latest return | 22/01/2011 | |
| Return next due | 19/02/2012 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2022-02-06 15:16:06 |
| 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 |
|---|---|---|
SUZANNE ROSS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES NEIL BUCHAN |
Director | ||
EWAN MURRAY BUCHAN |
Director | ||
ISOBEL BUCHAN |
Company Secretary | ||
WILMA BURNS |
Company Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Final Gazette dissolved via compulsory strike-off | ||
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CERTNM | COMPANY NAME CHANGED SC182338 LIMITED CERTIFICATE ISSUED ON 22/02/18 | |
| RES15 | CHANGE OF NAME 15/02/2018 | |
| OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
| CERTNM | COMPANY NAME CHANGED B A CONSTRUCTION CERTIFICATE ISSUED ON 09/10/17 | |
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHAN | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 7 TURNLAW FARM CAMBUSLANG GLASGOW G72 8YU SCOTLAND | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
| MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
| LATEST SOC | 11/02/11 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 22/01/11 FULL LIST | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 22/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL BUCHAN / 08/02/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 7 LOMOND VIEW CAMBUSLANG GLASGOW LANARKSHIRE G72 8YJ | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN BUCHAN | |
| 363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
| 363s | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 287 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 25 BUSHEYHILL STREET CAMBUSLANG GLASGOW G72 8HZ | |
| 363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
| 363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
| 363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
| 363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** |
| Petitions | 2017-09-15 |
| Appointment of Liquidators | 2012-05-18 |
| Meetings of Creditors | 2012-04-27 |
| Petitions to Wind Up (Companies) | 2012-03-13 |
| Petitions to Wind Up (Companies) | 2010-06-11 |
| Total # Mortgages/Charges | 12 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 12 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 B A CONSTRUCTION SCOTLAND LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Leeds City Council | |
|
Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | B A CONSTRUCTION LIMITED | Event Date | 2012-05-18 |
| Company Number: SC182338 (In Liquidation) Former Registered Office: 7 Turnlaw Farm, Cambuslang G72 8HZ In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is hereby given that on 10 May 2012 Gordon Chalmers, 168 Bath Street, Glasgow G2 4TP was appointed Liquidator of B A Construction Limited by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. A liquidation committee was not established. I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth, in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Gordon Chalmers , Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | B A CONSTRUCTION LIMITED | Event Date | 2012-04-27 |
| (In Liquidation) Registered Office: 7 Turnlaw Farm, Cambuslang G72 8HZ. I, Gordon Chalmers, 168 Bath Street, Glasgow G2 4TP, hereby give notice that I was appointed Interim Liquidator of B A Construction Limited on 29 March 2012 by Interlocutor of the Sheriff of Glasgow & Strathkelvin at Glasgow. Notice is hereby given, pursuant to section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the Company will be held within 168 Bath Street, Glasgow G2 4TP, on 10 May 2012, at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The Meeting may also consider other Resolutions referred to in Rule 4.12(3). A Resolution at the Meeting is passed if a majority in value of those voting have voted in favour of it. A Creditor will be entitled to vote at the Meeting only if a claim has been lodged with me at the Meeting or before the Meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, Creditors should note that the date of commencement of the liquidation is 6 March 2012. Proxies may also be lodged with me at the Meeting or before the Meeting at my office. Gordon Chalmers , Interim Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow G2 4TP. | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | B A CONSTRUCTION LIMITED | Event Date | 2012-03-13 |
| On 6 March 2012, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that B A Construction Limited, 7 Turnlaw Farm, Cambsulang, Glasgow G72 8YU (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. I Massie , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1056436/JMU | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | B A CONSTRUCTION LIMITED | Event Date | 2010-06-11 |
| On 28 May 2010, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that B A Construction Limited, 7 Turnlaw Farm, Cambuslang, Glasgow, Scotland G72 8YU (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest may lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. Alex Bootland , Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh. for Petitioner Tel: 0131 346 5635. | |||
| 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. |