Company NameBCCF Environmental
Company StatusActive
Company NumberSC330453
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 September 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Ian Jarvie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Diamond Financial Commercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
Director NameMr John Logan Inglis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(7 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Diamond Financial Commercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
Director NameMs Louise Cox
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(10 years after company formation)
Appointment Duration6 years, 7 months
RoleLocal Authority Employee
Country of ResidenceScotland
Correspondence AddressC/O Diamond Financial Commercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
Director NameMs Elizabeth Mary Landon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(10 years after company formation)
Appointment Duration6 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressC/O Diamond Financial Commercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
Secretary NameMrs Janet O'Kane
StatusCurrent
Appointed27 February 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Diamond Financial Commercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
Director NameMs Wendy Jane Reid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(16 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence AddressC/O Diamond Financial Commercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
Director NameRoy Eugene Garden
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleRetired
Correspondence Address7 Mabons Place
Chirnside
Berwickshire
TD11 3YF
Scotland
Director NameAndrew Rollo Scoular Mitchell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleLocal Authority Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Secretary NameRoy Eugene Garden
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleRetired
Correspondence Address7 Mabons Place
Chirnside
Berwickshire
TD11 3YF
Scotland
Director NameMr Albert Edward Clemit
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone Villa
Main Street
Reston
Northumberland
TD14 5JP
Scotland
Secretary NameMr Albert Edward Clemit
NationalityBritish
StatusResigned
Appointed15 July 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone Villa
Main Street
Reston
Northumberland
TD14 5JP
Scotland
Director NameMr Christopher John Heywood
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRenton House Grantshouse
Duns
Berwickshire
TD11 3RP
Scotland
Director NameMs Wendy Jane Reid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2019)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressCommercial Bank Buildings Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Secretary NameMs Wendy Jane Reid
StatusResigned
Appointed07 January 2013(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2019)
RoleCompany Director
Correspondence AddressCommercial Bank Buildings Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Director NameMr Philip Michael Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCommercial Bank Buildings Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Director NameMrs Catherine Elizabeth Master
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2021)
RoleMassage Therapist
Country of ResidenceScotland
Correspondence AddressCommercial Bank Buildings Market Square
Duns
Berwickshire
TD11 3AL
Scotland

Location

Registered AddressC/O Diamond Financial Commercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Financials

Year2014
Turnover£208,848
Net Worth£163,060
Cash£146,202
Current Liabilities£1,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

26 February 2016Delivered on: 1 March 2016
Persons entitled: Catherine Patricia Dyer, as Queen's and Lord Treasurer's Remembrancer

Classification: A registered charge
Particulars: All and whole the subjects on the north west side of main street, whitsome, duns and being the subjects registered in the land register of scotland under title number BER2792.
Outstanding

Filing History

21 October 2023Appointment of Ms Wendy Jane Reid as a director on 19 October 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 September 2023Registered office address changed from Commercial Bank Buildings Market Square Duns TD11 3AL Scotland to C/O Diamond Financial Commercial Bank Buildings 37 Market Square Duns TD11 3AL on 12 September 2023 (1 page)
5 September 2023Registered office address changed from C/O Fox Fleming Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to Commercial Bank Buildings Market Square Duns TD11 3AL on 5 September 2023 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Termination of appointment of Catherine Elizabeth Master as a director on 1 March 2021 (1 page)
18 March 2021Termination of appointment of Philip Michael Jones as a director on 1 March 2021 (1 page)
19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Termination of appointment of Wendy Jane Reid as a director on 31 October 2019 (1 page)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
7 March 2019Appointment of Mrs Janet O'kane as a secretary on 27 February 2019 (2 pages)
7 March 2019Termination of appointment of Wendy Jane Reid as a secretary on 27 February 2019 (1 page)
7 March 2019Termination of appointment of Andrew Rollo Scoular Mitchell as a director on 27 February 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Appointment of Mrs Catherine Elizabeth Master as a director on 15 November 2018 (2 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Appointment of Ms Elizabeth Mary Landon as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Louise Cox as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Louise Cox as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Elizabeth Mary Landon as a director on 21 September 2017 (2 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
1 March 2016Registration of charge SC3304530001, created on 26 February 2016 (3 pages)
1 March 2016Registration of charge SC3304530001, created on 26 February 2016 (3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (19 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (19 pages)
8 September 2015Termination of appointment of Andrew Rollo Scoular Mitchell as a director on 1 January 2015 (1 page)
8 September 2015Director's details changed for Mr John Logan Inglis on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr John Logan Inglis on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 5 September 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(4 pages)
8 September 2015Director's details changed for Ms Wendy Jane Reid on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr David Ian Jarvie on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Andrew Rollo Scoular Mitchell as a director on 1 January 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
8 September 2015Director's details changed for Mr David Ian Jarvie on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 5 September 2015 no member list (4 pages)
8 September 2015Director's details changed for Ms Wendy Jane Reid on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 5 September 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(4 pages)
8 September 2015Termination of appointment of Andrew Rollo Scoular Mitchell as a director on 1 January 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
8 September 2015Director's details changed for Mr David Ian Jarvie on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr John Logan Inglis on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Ms Wendy Jane Reid on 8 September 2015 (2 pages)
6 April 2015Appointment of Mr John Logan Inglis as a director on 22 January 2015 (2 pages)
6 April 2015Appointment of Mr John Logan Inglis as a director on 22 January 2015 (2 pages)
6 April 2015Director's details changed for Mr David Ian Jarvie on 12 December 2014 (2 pages)
6 April 2015Director's details changed for Mr David Ian Jarvie on 12 December 2014 (2 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
12 September 2014Annual return made up to 5 September 2014 no member list (5 pages)
12 September 2014Annual return made up to 5 September 2014 no member list (5 pages)
16 January 2014Appointment of Mr Philip Michael Jones as a director (2 pages)
16 January 2014Appointment of Mr Philip Michael Jones as a director (2 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 October 2013Termination of appointment of Christopher Heywood as a director (1 page)
8 October 2013Termination of appointment of Christopher Heywood as a director (1 page)
3 October 2013Annual return made up to 5 September 2013 no member list (5 pages)
3 October 2013Annual return made up to 5 September 2013 no member list (5 pages)
3 October 2013Annual return made up to 5 September 2013 no member list (5 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2013Memorandum and Articles of Association (20 pages)
26 February 2013Memorandum and Articles of Association (20 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2013Appointment of Ms Wendy Jane Reid as a secretary (1 page)
8 February 2013Termination of appointment of Albert Clemit as a secretary (1 page)
8 February 2013Termination of appointment of Albert Clemit as a secretary (1 page)
8 February 2013Termination of appointment of Albert Clemit as a director (1 page)
8 February 2013Appointment of Ms Wendy Jane Reid as a secretary (1 page)
8 February 2013Termination of appointment of Albert Clemit as a director (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
10 October 2012Annual return made up to 5 September 2012 no member list (7 pages)
10 October 2012Annual return made up to 5 September 2012 no member list (7 pages)
10 October 2012Annual return made up to 5 September 2012 no member list (7 pages)
23 April 2012Amended accounts made up to 31 March 2011 (12 pages)
23 April 2012Amended accounts made up to 31 March 2011 (12 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
17 October 2011Annual return made up to 5 September 2011 no member list (7 pages)
17 October 2011Annual return made up to 5 September 2011 no member list (7 pages)
17 October 2011Annual return made up to 5 September 2011 no member list (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (14 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (14 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (7 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (7 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (7 pages)
29 September 2010Director's details changed for Mr Albert Edward Clemit on 29 October 2009 (2 pages)
29 September 2010Director's details changed for Mr Albert Edward Clemit on 29 October 2009 (2 pages)
29 September 2010Director's details changed for Andrew Rollo Scoular Mitchell on 29 October 2009 (2 pages)
29 September 2010Director's details changed for Andrew Rollo Scoular Mitchell on 29 October 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (13 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (13 pages)
16 October 2009Appointment of Ms Wendy Jane Reid as a director (2 pages)
16 October 2009Appointment of Ms Wendy Jane Reid as a director (2 pages)
16 October 2009Appointment of Mr Christopher John Heywood as a director (2 pages)
16 October 2009Appointment of Mr Christopher John Heywood as a director (2 pages)
29 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 September 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
9 September 2009Annual return made up to 05/09/09 (3 pages)
9 September 2009Annual return made up to 05/09/09 (3 pages)
18 August 2009Appointment terminated secretary roy garden (1 page)
18 August 2009Secretary appointed mr albert edward clemit (1 page)
18 August 2009Appointment terminated secretary roy garden (1 page)
18 August 2009Secretary appointed mr albert edward clemit (1 page)
18 August 2009Appointment terminated director roy garden (1 page)
18 August 2009Appointment terminated director roy garden (1 page)
3 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
3 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 July 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
1 July 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 7 mabons place chirnside berwickshire TD11 3YF (1 page)
14 May 2009Registered office changed on 14/05/2009 from 7 mabons place chirnside berwickshire TD11 3YF (1 page)
24 October 2008Annual return made up to 05/09/08 (3 pages)
24 October 2008Annual return made up to 05/09/08 (3 pages)
21 April 2008Director and secretary's change of particulars / roy garden / 08/04/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from the beeches whitsome berwickshire TD11 3NB (1 page)
21 April 2008Registered office changed on 21/04/2008 from the beeches whitsome berwickshire TD11 3NB (1 page)
21 April 2008Director and secretary's change of particulars / roy garden / 08/04/2008 (1 page)
10 April 2008Director appointed albert edward clemit (2 pages)
10 April 2008Director appointed albert edward clemit (2 pages)
5 September 2007Incorporation (33 pages)
5 September 2007Incorporation (33 pages)