Bca 100 Limited GLASGOW


Bca 100 started in year 1986 as Private Limited Company with registration number SC102217. The Bca 100 company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Glasgow at 199 Siemens Street. Postal code: G21 2BU. Since 9th January 2019 Bca 100 Limited is no longer carrying the name Burrpark.

At the moment there are 2 directors in the the firm, namely James M. and Nigel G.. In addition one secretary - Martin L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KY13 8EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036748 . It is located at Imperial Dock, Leith Docks, Edinburgh with a total of 10 carsand 12 trailers.

Bca 100 Limited Address / Contact

Office Address 199 Siemens Street
Office Address2 Blochairn
Town Glasgow
Post code G21 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102217
Date of Incorporation Tue, 9th Dec 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 16 September 2016

Nigel G.

Position: Director

Appointed: 18 May 2016

David S.

Position: Director

Appointed: 08 January 2016

Resigned: 13 December 2018

Ian F.

Position: Secretary

Appointed: 16 June 2015

Resigned: 16 September 2016

Ian F.

Position: Director

Appointed: 01 June 2015

Resigned: 08 January 2016

Timothy L.

Position: Director

Appointed: 01 June 2015

Resigned: 31 March 2023

Robert A.

Position: Director

Appointed: 25 April 2007

Resigned: 08 January 2016

Nicholas R.

Position: Director

Appointed: 25 April 2007

Resigned: 01 June 2015

Mark R.

Position: Director

Appointed: 25 April 2007

Resigned: 01 June 2015

Mark S.

Position: Director

Appointed: 25 April 2007

Resigned: 01 June 2015

Ewan C.

Position: Director

Appointed: 03 November 1998

Resigned: 16 May 1999

Andrew A.

Position: Director

Appointed: 03 November 1998

Resigned: 25 April 2007

Douglas F.

Position: Director

Appointed: 03 November 1998

Resigned: 25 April 2007

Mark G.

Position: Secretary

Appointed: 19 January 1998

Resigned: 13 November 2013

Andrew A.

Position: Secretary

Appointed: 09 May 1994

Resigned: 19 January 1998

Lindsay D.

Position: Director

Appointed: 01 May 1991

Resigned: 08 January 1992

Alexander S.

Position: Director

Appointed: 25 February 1991

Resigned: 07 March 2003

Kippen Campbell Ws

Position: Corporate Secretary

Appointed: 25 January 1991

Resigned: 09 May 1994

James C.

Position: Director

Appointed: 31 December 1989

Resigned: 31 January 1995

Elizabeth D.

Position: Director

Appointed: 31 December 1989

Resigned: 25 January 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Sma Vehicle Remarketing Limited from Hook, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sma Vehicle Remarketing Limited

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 06774529
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Burrpark January 9, 2019
Bpc Pipe Logistics February 20, 1998
Burrpark January 15, 1998

Transport Operator Data

Imperial Dock
Address Leith Docks
City Edinburgh
Post code EH6 7DR
Vehicles 10
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2nd April 2023
filed on: 29th, December 2023
Free Download (6 pages)

Company search