BCD219 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Mrs Leana Janette Dickie as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewChange of details for Mr Bruce Carle Dickie as a person with significant control on 2025-09-12

View Document

12/06/2512 June 2025 Change of details for Mrs Leana Janette Dickie as a person with significant control on 2025-06-12

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Notification of Bruce Carle Dickie as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Withdrawal of a person with significant control statement on 2025-04-02

View Document

02/04/252 April 2025 Notification of Leana Janette Dickie as a person with significant control on 2025-04-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 Registered office address changed from , 44 Shaw Road, Aberdeen, AB25 3BS to 14 Cranford Terrace Aberdeen AB10 7NQ on 2018-07-26

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 44 SHAW ROAD ABERDEEN AB25 3BS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/12/1520 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANA JANETTE DICKIE / 02/02/2015

View Document

20/12/1520 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CARLE DICKIE / 31/07/2012

View Document

15/12/1215 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANA JANETTE DICKIE / 31/07/2012

View Document

15/12/1215 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANA JANETTE DICKIE / 31/07/2012

View Document

08/08/128 August 2012 Registered office address changed from , 2 Bon Accord Crescent, Aberdeen, AB11 6DH, United Kingdom on 2012-08-08

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 2 BON ACCORD CRESCENT ABERDEEN AB11 6DH UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CARLE DICKIE / 09/09/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEANA JANETTE DICKIE / 09/09/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LEANA JANETTE DICKIE / 09/09/2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 9 LAVEROCK ROAD, NEWBURGH ELLON ABERDEENSHIRE AB41 6FN

View Document

26/09/1126 September 2011 Registered office address changed from , 9 Laverock Road, Newburgh, Ellon, Aberdeenshire, AB41 6FN on 2011-09-26

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/12/1018 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEANA JANETTE DICKIE / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CARLE DICKIE / 31/12/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 S366A DISP HOLDING AGM 14/01/04

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company