Business Control Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-10-31
Trade Debtors£18,993 -4.27%
Employees£0 0%
Total assets£180,346 -14.56%

BUSINESS CONTROL SERVICES LTD

Details

Company type Private Limited Company, Active
Company Number SC154345
Record last updated Saturday, December 21, 2013 4:06:15 PM UTC
Official Address Baird House Eastfield Business Park Newark Road South Glenrothes Central And Thornton
Locality Glenrothes Central And Thornton
Region Fife, Scotland
Postal Code KY74NS
Sector Business and domestic software development

Charts

Visits

BUSINESS CONTROL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-22023-92024-22024-72025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 27, 2013 Return of allotment of shares Return of allotment of shares
Registry Nov 27, 2013 Annual return Annual return
Financials May 27, 2013 Annual accounts Annual accounts
Registry Apr 10, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 10, 2013 Resignation of one Director Resignation of one Director
Registry Apr 6, 2013 Appointment of a man as Computer Engineer and Director Appointment of a man as Computer Engineer and Director
Registry Apr 4, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 13, 2012 Annual return Annual return
Registry Nov 13, 2012 Return of allotment of shares Return of allotment of shares
Financials Jun 19, 2012 Annual accounts Annual accounts
Registry Jun 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 30, 2012 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 6, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Dec 21, 2011 Resignation of one Director Resignation of one Director
Registry Dec 2, 2011 Resignation of one Director (a man) and one Management Consultant Resignation of one Director (a man) and one Management Consultant
Registry Nov 15, 2011 Annual return Annual return
Financials Jun 16, 2011 Annual accounts Annual accounts
Registry Nov 18, 2010 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Nov 3, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 14154... Change of particulars for director 14154...
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 14154... Change of particulars for director 14154...
Financials Aug 7, 2009 Annual accounts Annual accounts
Registry Nov 11, 2008 Annual return Annual return
Financials Jun 30, 2008 Annual accounts Annual accounts
Registry Nov 6, 2007 Annual return Annual return
Financials Jun 29, 2007 Annual accounts Annual accounts
Registry Nov 7, 2006 Annual return Annual return
Financials Aug 25, 2006 Annual accounts Annual accounts
Registry Nov 14, 2005 Annual return Annual return
Financials Jul 6, 2005 Annual accounts Annual accounts
Registry Nov 22, 2004 Annual return Annual return
Financials Jul 19, 2004 Annual accounts Annual accounts
Registry Nov 24, 2003 Annual return Annual return
Financials Jul 4, 2003 Annual accounts Annual accounts
Registry Nov 25, 2002 Annual return Annual return
Financials Jul 9, 2002 Annual accounts Annual accounts
Registry Nov 22, 2001 Annual return Annual return
Financials Aug 28, 2001 Annual accounts Annual accounts
Registry Nov 28, 2000 Resignation of a director Resignation of a director
Registry Nov 28, 2000 Annual return Annual return
Registry Nov 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 28, 2000 Director's particulars changed Director's particulars changed
Registry Sep 15, 2000 Resignation of one I s Consultant and one Director (a man) Resignation of one I s Consultant and one Director (a man)
Financials Aug 31, 2000 Annual accounts Annual accounts
Registry Dec 22, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 1, 1999 Annual return Annual return
Registry Sep 2, 1999 Director powers Director powers
Financials Sep 2, 1999 Annual accounts Annual accounts
Registry Nov 27, 1998 Annual return Annual return
Financials Sep 1, 1998 Annual accounts Annual accounts
Registry Nov 30, 1997 Annual return Annual return
Financials Sep 5, 1997 Annual accounts Annual accounts
Registry Mar 13, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 13, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 13, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Feb 4, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 29, 1996 Annual return Annual return
Registry Oct 16, 1996 Resignation of a director Resignation of a director
Registry Oct 16, 1996 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 1996 Notice of change of directors or secretaries or in their particulars 14154... Notice of change of directors or secretaries or in their particulars 14154...
Registry Oct 16, 1996 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 2, 1996 Company name change Company name change
Registry Oct 1, 1996 Change of name certificate Change of name certificate
Registry Sep 18, 1996 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Feb 5, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 12, 1995 Annual accounts Annual accounts
Registry Dec 12, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 30, 1995 Annual return Annual return
Registry Nov 17, 1995 Sub division of shares Sub division of shares
Registry Nov 17, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 17, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Nov 17, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 17, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 17, 1995 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1995 Director resigned, new director appointed 14154... Director resigned, new director appointed 14154...
Registry Nov 17, 1995 Memorandum of association Memorandum of association
Registry Nov 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 17, 1995 Alter mem and arts Alter mem and arts
Registry Nov 17, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Nov 14, 1995 Four appointments: 4 men Four appointments: 4 men
Registry Nov 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1994 Three appointments: a woman, a person and a man Three appointments: a woman, a person and a man
Registry Nov 17, 1994 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)