BCCLW LIMITED

Dissolved Dunfermline

Solicitors

Solicitors
B

BCCLW LIMITED

Solicitors

Founded 8 Sept 2014 Dissolved Dunfermline, United Kingdom website.com
Solicitors

Previous Company Names

CCW BUSINESS LAWYERS LTD. 8 Sept 2014 — 15 Jan 2021
Accounts
Confirmation Submitted 10 Sept 2020 Next due 22 Sept 2021 56 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

3 Castle Court Carnegie Campus Dunfermline KY11 8PB

Full company profile for BCCLW LIMITED (SC486233), a dissolved company based in Dunfermline, United Kingdom. Incorporated 8 Sept 2014. Solicitors. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 9,998 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Oct 20149,998£10k£1

Officers

Officers

2 active 1 resigned
Status
Ccw Secretaries LimitedCorporate-secretaryUnited KingdomUnknown8 Sept 2014Active
John Bernard ClarkeDirectorBritishUnited Kingdom718 Sept 2014Active

Shareholders

Shareholders (4)

Stephen Michael Cotton
50.0%
5,000
John Bernard Clarke
50.0%
5,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active

John Bernard Clarke

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stephen Michael Cotton

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Feb 2024GazetteGazette Dissolved Liquidation
17 Nov 2023InsolvencyLiquidation Voluntary Members Return Of Final Meeting Scotland
8 Jul 2021MortgageMortgage Satisfy Charge Full
2 Mar 2021AddressChange Registered Office Address Company With Date Old Address New Address
2 Mar 2021ResolutionResolutions
17 Feb 2024 Gazette

Gazette Dissolved Liquidation

17 Nov 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting Scotland

8 Jul 2021 Mortgage

Mortgage Satisfy Charge Full

2 Mar 2021 Address

Change Registered Office Address Company With Date Old Address New Address

2 Mar 2021 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 17 Feb 2024

Liquidation Voluntary Members Return Of Final Meeting Scotland

2 years ago on 17 Nov 2023

Mortgage Satisfy Charge Full

4 years ago on 8 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 2 Mar 2021

Resolutions

5 years ago on 2 Mar 2021