Company NameBT & Et Ltd.
DirectorsBenjamin James Terry and Samuel Scott Terry
Company StatusActive
Company NumberSC258443
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)
Previous NameThe St. Swithin Preschool And Infant Nurseries Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin James Terry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Building 6 International Avenue
Abz Business Park Dyce Drive, Dyce
Aberdeen
Aberdeenshire
AB21 0BH
Scotland
Director NameMr Samuel Scott Terry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Building 6 International Avenue
Abz Business Park Dyce Drive, Dyce
Aberdeen
Aberdeenshire
AB21 0BH
Scotland
Director NameBill Terry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address27. Belvidere Street
Aberdeen
AB25 2QS
Scotland
Director NameMrs Elaine Terry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27. Belvidere Street
Aberdeen
AB25 2QS
Scotland
Secretary NameMrs Elaine Terry
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27. Belvidere Street
Aberdeen
AB25 2QS
Scotland

Contact

Websitewww.thestswithin.com

Location

Registered AddressCirrus Building 6 International Avenue
Abz Business Park Dyce Drive, Dyce
Aberdeen
Aberdeenshire
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

13 June 2013Delivered on: 20 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 357 great western road, aberdeen ABN57205. Notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 20 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 44 st swithin street, aberdeen ABN1846. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 August 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Director's details changed for Mr Samuel Scott Terry on 7 February 2020 (2 pages)
7 May 2020Director's details changed for Mr Samuel Scott Terry on 7 May 2020 (2 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 January 2019Change of details for Bst Holdings Limited as a person with significant control on 11 January 2019 (2 pages)
4 January 2019Registered office address changed from 27 Belvidere Street Aberdeen Aberdeenshire AB25 2QS to Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH on 4 January 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
26 May 2017Appointment of Mr Samuel Scott Terry as a director on 28 April 2017 (3 pages)
26 May 2017Appointment of Mr Samuel Scott Terry as a director on 28 April 2017 (3 pages)
13 May 2017Termination of appointment of Bill Terry as a director on 1 May 2017 (2 pages)
13 May 2017Termination of appointment of Elaine Terry as a secretary on 1 May 2017 (2 pages)
13 May 2017Termination of appointment of Elaine Terry as a director on 1 May 2017 (2 pages)
13 May 2017Termination of appointment of Elaine Terry as a secretary on 1 May 2017 (2 pages)
13 May 2017Termination of appointment of Elaine Terry as a director on 1 May 2017 (2 pages)
13 May 2017Termination of appointment of Bill Terry as a director on 1 May 2017 (2 pages)
7 March 2017Appointment of Benjamin James Terry as a director on 1 March 2017 (3 pages)
7 March 2017Appointment of Benjamin James Terry as a director on 1 March 2017 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
23 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-11
(1 page)
23 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-11
  • RES15 ‐ Change company name resolution on 2016-03-11
(1 page)
23 March 2016Company name changed the st. Swithin preschool and infant nurseries LIMITED\certificate issued on 23/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
23 March 2016Company name changed the st. Swithin preschool and infant nurseries LIMITED\certificate issued on 23/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 March 2016Satisfaction of charge SC2584430002 in full (4 pages)
17 March 2016Registered office address changed from 24. St. Swithin Street Aberdeen AB10 6XD to 27 Belvidere Street Aberdeen Aberdeenshire AB25 2QS on 17 March 2016 (2 pages)
17 March 2016Satisfaction of charge SC2584430001 in full (4 pages)
17 March 2016Registered office address changed from 24. St. Swithin Street Aberdeen AB10 6XD to 27 Belvidere Street Aberdeen Aberdeenshire AB25 2QS on 17 March 2016 (2 pages)
17 March 2016Satisfaction of charge SC2584430001 in full (4 pages)
17 March 2016Satisfaction of charge SC2584430002 in full (4 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 700,000
(5 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 700,000
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 700,000
(5 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 700,000
(5 pages)
8 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 700,000
(5 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 700,000
(5 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
10 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 699,998.00
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 699,998.00
(4 pages)
20 June 2013Registration of charge 2584430002 (9 pages)
20 June 2013Registration of charge 2584430001 (8 pages)
20 June 2013Registration of charge 2584430002 (9 pages)
20 June 2013Registration of charge 2584430001 (8 pages)
24 May 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
24 May 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
28 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 December 2009Director's details changed for Elaine Terry on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Bill Terry on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Elaine Terry on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Bill Terry on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Bill Terry on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Elaine Terry on 1 October 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 November 2008Return made up to 29/10/08; full list of members (4 pages)
7 November 2008Return made up to 29/10/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 November 2007Return made up to 29/10/07; full list of members (7 pages)
23 November 2007Return made up to 29/10/07; full list of members (7 pages)
8 August 2007Accounts made up to 31 October 2006 (1 page)
8 August 2007Accounts made up to 31 October 2006 (1 page)
9 November 2006Return made up to 29/10/06; full list of members (7 pages)
9 November 2006Return made up to 29/10/06; full list of members (7 pages)
21 August 2006Accounts made up to 31 October 2005 (1 page)
21 August 2006Accounts made up to 31 October 2005 (1 page)
22 November 2005Return made up to 29/10/05; full list of members (7 pages)
22 November 2005Return made up to 29/10/05; full list of members (7 pages)
26 July 2005Accounts made up to 31 October 2004 (2 pages)
26 July 2005Accounts made up to 31 October 2004 (2 pages)
28 January 2005Return made up to 29/10/04; full list of members (7 pages)
28 January 2005Return made up to 29/10/04; full list of members (7 pages)
29 October 2003Incorporation (12 pages)
29 October 2003Incorporation (12 pages)