Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > B.I.C.S. PROPERTY CO. LTD.
Company Information for

B.I.C.S. PROPERTY CO. LTD.

BANAVIE, FORT WILLIAM, PH33,
Company Registration Number
SC198944
Private Limited Company
Dissolved

Dissolved 2015-06-19

Company Overview

About B.i.c.s. Property Co. Ltd.
B.I.C.S. PROPERTY CO. LTD. was founded on 1999-08-16 and had its registered office in Banavie. The company was dissolved on the 2015-06-19 and is no longer trading or active.

Key Data
Company Name
B.I.C.S. PROPERTY CO. LTD.
 
Legal Registered Office
BANAVIE
FORT WILLIAM
 
Filing Information
Company Number SC198944
Date formed 1999-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2015-06-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 B.I.C.S. PROPERTY CO. LTD.

Current Directors
Officer Role Date Appointed
ELAINE REDMOND BAYLIFF
Company Secretary 2005-07-28
JEAN BAYLIFF
Director 1999-08-18
RODGER JOHN WILLIAM BAYLIFF
Director 1999-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK BRIAN GUNKEL
Company Secretary 1999-08-18 2005-07-29
BRIAN REID LTD.
Nominated Secretary 1999-08-16 1999-08-16
STEPHEN MABBOTT LTD.
Nominated Director 1999-08-16 1999-08-16

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
2015-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-10DS01APPLICATION FOR STRIKING-OFF
2015-02-03AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-24AA01PREVSHO FROM 30/11/2014 TO 31/08/2014
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 70
2014-09-04AR0116/08/14 FULL LIST
2014-07-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-23AR0116/08/13 FULL LIST
2013-08-21AA30/11/12 TOTAL EXEMPTION FULL
2013-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE REDMOND DI GIULIO / 31/01/2013
2012-08-16AR0116/08/12 FULL LIST
2012-03-20AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-18AR0116/08/11 FULL LIST
2011-03-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-24AR0116/08/10 FULL LIST
2010-03-10AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-17AA30/11/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2007-08-17363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 18 GOLD PARK PLACE LIVINGSTON WEST LOTHIAN EH54 6LW
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-09363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-10363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-29288aNEW SECRETARY APPOINTED
2005-07-29288bSECRETARY RESIGNED
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: ORCHARDLEA CALLANDER PERTHSHIRE FK17 8BG
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-09419a(Scot)DEC MORT/CHARGE *****
2004-08-19419a(Scot)DEC MORT/CHARGE *****
2004-08-02363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-30363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-08-21363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-20288cDIRECTOR'S PARTICULARS CHANGED
2001-08-31363aRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-03-06419a(Scot)DEC MORT/CHARGE *****
2001-02-23288cDIRECTOR'S PARTICULARS CHANGED
2001-02-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-09-23363aRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-05-26410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-22410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-22225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00
1999-10-22410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-2388(2)RAD 20/09/99--------- £ SI 78@1=78 £ IC 2/80
1999-09-03288aNEW DIRECTOR APPOINTED
1999-08-27288aNEW SECRETARY APPOINTED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-17288bSECRETARY RESIGNED
1999-08-17288bDIRECTOR RESIGNED
1999-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B.I.C.S. PROPERTY CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.I.C.S. PROPERTY CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-07 Satisfied SUN BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-08-31

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.I.C.S. PROPERTY CO. LTD.

Intangible Assets
Patents
We have not found any records of B.I.C.S. PROPERTY CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for B.I.C.S. PROPERTY CO. LTD.
Trademarks
We have not found any records of B.I.C.S. PROPERTY CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.I.C.S. PROPERTY CO. LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as B.I.C.S. PROPERTY CO. LTD. are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where B.I.C.S. PROPERTY CO. LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.I.C.S. PROPERTY CO. LTD. 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 B.I.C.S. PROPERTY CO. LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1