Business Control Services Ltd
Full Company Report
Includeslatest 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
Last balance sheet date 2024-10-31
Trade Debtors £18,993 -4.27%
Employees £0 0%
Total assets £180,346 -14.56%
BUSINESS CONTROL SERVICES LTD
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
Visits
BUSINESS CONTROL SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2023-2 2023-9 2024-2 2024-7 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Nov 27, 2013
Return of allotment of shares
Registry
Nov 27, 2013
Annual return
Financials
May 27, 2013
Annual accounts
Registry
Apr 10, 2013
Appointment of a man as Director
Registry
Apr 10, 2013
Resignation of one Director
Registry
Apr 6, 2013
Appointment of a man as Computer Engineer and Director
Registry
Apr 4, 2013
Resignation of one Director (a man)
Registry
Nov 13, 2012
Annual return
Registry
Nov 13, 2012
Return of allotment of shares
Financials
Jun 19, 2012
Annual accounts
Registry
Jun 12, 2012
Appointment of a man as Director
Registry
May 30, 2012
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
Registry
Dec 21, 2011
Resignation of one Director
Registry
Dec 2, 2011
Resignation of one Director (a man) and one Management Consultant
Registry
Nov 15, 2011
Annual return
Financials
Jun 16, 2011
Annual accounts
Registry
Nov 18, 2010
Annual return
Financials
Jun 30, 2010
Annual accounts
Registry
Nov 3, 2009
Annual return
Registry
Nov 3, 2009
Change of particulars for director
Registry
Nov 3, 2009
Change of particulars for director 14154...
Registry
Nov 3, 2009
Change of particulars for director
Registry
Nov 3, 2009
Change of particulars for director 14154...
Financials
Aug 7, 2009
Annual accounts
Registry
Nov 11, 2008
Annual return
Financials
Jun 30, 2008
Annual accounts
Registry
Nov 6, 2007
Annual return
Financials
Jun 29, 2007
Annual accounts
Registry
Nov 7, 2006
Annual return
Financials
Aug 25, 2006
Annual accounts
Registry
Nov 14, 2005
Annual return
Financials
Jul 6, 2005
Annual accounts
Registry
Nov 22, 2004
Annual return
Financials
Jul 19, 2004
Annual accounts
Registry
Nov 24, 2003
Annual return
Financials
Jul 4, 2003
Annual accounts
Registry
Nov 25, 2002
Annual return
Financials
Jul 9, 2002
Annual accounts
Registry
Nov 22, 2001
Annual return
Financials
Aug 28, 2001
Annual accounts
Registry
Nov 28, 2000
Resignation of a director
Registry
Nov 28, 2000
Annual return
Registry
Nov 28, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 28, 2000
Director's particulars changed
Registry
Sep 15, 2000
Resignation of one I s Consultant and one Director (a man)
Financials
Aug 31, 2000
Annual accounts
Registry
Dec 22, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 1, 1999
Annual return
Registry
Sep 2, 1999
Director powers
Financials
Sep 2, 1999
Annual accounts
Registry
Nov 27, 1998
Annual return
Financials
Sep 1, 1998
Annual accounts
Registry
Nov 30, 1997
Annual return
Financials
Sep 5, 1997
Annual accounts
Registry
Mar 13, 1997
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
Registry
Mar 13, 1997
Nc inc already adjusted
Registry
Feb 4, 1997
Particulars of mortgage/charge
Registry
Nov 29, 1996
Annual return
Registry
Oct 16, 1996
Resignation of a director
Registry
Oct 16, 1996
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...
Registry
Oct 16, 1996
Notice of change of directors or secretaries or in their particulars
Registry
Oct 2, 1996
Company name change
Registry
Oct 1, 1996
Change of name certificate
Registry
Sep 18, 1996
Resignation of one Builder and one Director (a man)
Registry
Feb 5, 1996
Change in situation or address of registered office
Financials
Dec 12, 1995
Annual accounts
Registry
Dec 12, 1995
Exemption from appointing auditors
Registry
Nov 30, 1995
Annual return
Registry
Nov 17, 1995
Sub division of shares
Registry
Nov 17, 1995
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
Registry
Nov 17, 1995
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
Registry
Nov 17, 1995
Director resigned, new director appointed
Registry
Nov 17, 1995
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
Registry
Nov 17, 1995
Director resigned, new director appointed
Registry
Nov 17, 1995
Director resigned, new director appointed 14154...
Registry
Nov 17, 1995
Memorandum of association
Registry
Nov 17, 1995
Director resigned, new director appointed
Registry
Nov 17, 1995
£ nc 25000/6000000
Registry
Nov 17, 1995
Alter mem and arts
Registry
Nov 17, 1995
Auth. allotment of shares and debentures
Registry
Nov 14, 1995
Four appointments: 4 men
Registry
Nov 17, 1994
Director resigned, new director appointed
Registry
Nov 17, 1994
Three appointments: a woman, a person and a man
Registry
Nov 17, 1994
Resignation of one Nominee Secretary