Company NameB & S Block Paving Limited
Company StatusDissolved
Company NumberSC238704
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Beattie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBonnywood Farm
Robertson Avenue
Bonnybridge
FK4 1PB
Scotland
Director NameJennifer Beattie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressBonnywood Farm
Robertson Avenue
Bonnybridge
FK4 1PB
Scotland
Director NameMr Scott Beattie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBonnyvale House
Bonnywood Farm, Ferguson Grove
Bonnybridge
FK4 1PB
Scotland
Secretary NameJennifer Beattie
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnywood Farm
Robertson Avenue
Bonnybridge
FK4 1PB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5/9 Bridge Street
Bonnybridge
FK4 1AD
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Daniel Beattie
25.00%
Ordinary
25 at £1Jacqueline M. Beattie
25.00%
Ordinary
25 at £1Jennifer Beattie
25.00%
Ordinary
25 at £1Scott Beattie
25.00%
Ordinary

Financials

Year2014
Net Worth£4,436
Cash£3,777
Current Liabilities£5,620

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 November 2009Director's details changed for Daniel Beattie on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Scott Beattie on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jennifer Beattie on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Daniel Beattie on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jennifer Beattie on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Scott Beattie on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 25/10/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 November 2006Return made up to 25/10/06; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Return made up to 25/10/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 December 2003Return made up to 25/10/03; full list of members (7 pages)
5 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Secretary resigned (1 page)
25 October 2002Incorporation (16 pages)