Company NameBassendean Accountancy Services Limited
DirectorsJames Charles Home and Sylvia Home
Company StatusActive
Company NumberSC219383
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Previous NameBassendean Arts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Charles Home
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Director NameSylvia Home
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence AddressThe Lodge
Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Secretary NameMr James Charles Home
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Director NameRebecca Mhairi Cariad Home
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressThe Lodge
Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Telephone01578 740279
Telephone regionLauder

Location

Registered AddressThe Lodge
Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

78 at £1Sylvia Home
78.00%
Ordinary
20 at £1Rebecca Home
20.00%
Ordinary
1 at £1James Home
1.00%
Ordinary
1 at £1William Home
1.00%
Ordinary

Financials

Year2014
Turnover£2,910
Gross Profit£1,667
Net Worth-£528
Cash£129
Current Liabilities£4,605

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

19 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
20 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
30 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
16 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
17 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
19 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2015Company name changed bassendean arts LIMITED\certificate issued on 31/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-01
  • RES15 ‐ Change company name resolution on 2015-12-01
(1 page)
31 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-01
(1 page)
31 December 2015Company name changed bassendean arts LIMITED\certificate issued on 31/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 December 2015Termination of appointment of Rebecca Mhairi Cariad Home as a director on 1 June 2015 (1 page)
8 December 2015Termination of appointment of Rebecca Mhairi Cariad Home as a director on 1 June 2015 (1 page)
30 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
16 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(6 pages)
16 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(6 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
1 November 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
17 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
16 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Rebecca Mhairi Cariad Home on 22 May 2010 (2 pages)
16 August 2010Director's details changed for Sylvia Home on 22 May 2010 (2 pages)
16 August 2010Director's details changed for Sylvia Home on 22 May 2010 (2 pages)
16 August 2010Director's details changed for Rebecca Mhairi Cariad Home on 22 May 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
8 December 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
21 April 2009Return made up to 22/05/08; no change of members (5 pages)
21 April 2009Return made up to 22/05/08; no change of members (5 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
18 June 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 October 2006Return made up to 22/05/06; full list of members (8 pages)
4 October 2006Return made up to 22/05/06; full list of members (8 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 September 2005Return made up to 22/05/05; full list of members (8 pages)
6 September 2005Return made up to 22/05/05; full list of members (8 pages)
11 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
11 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 October 2004Return made up to 22/05/04; full list of members (8 pages)
1 October 2004Return made up to 22/05/04; full list of members (8 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 September 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
6 June 2002Return made up to 22/05/02; full list of members (7 pages)
6 June 2002Return made up to 22/05/02; full list of members (7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2001Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
22 May 2001Incorporation (16 pages)
22 May 2001Incorporation (16 pages)