Company NameB.S.P. Timber Limited
DirectorsSteven George Hadden and Paul Hay
Company StatusActive
Company NumberSC294841
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Previous NameFirstform (138) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Steven George Hadden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(4 months after company formation)
Appointment Duration18 years
RoleSales Manager
Country of ResidenceScotland
Correspondence Address352 Auchmill Road
Bucksburn
Aberdeen
AB21 9ND
Scotland
Director NamePaul Hay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address36 Laverock Braes Crescent
Grandhome
Aberdeen
AB22 9AB
Scotland
Secretary NameAnderson Bain & Co (Corporation)
StatusCurrent
Appointed08 June 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 11 months
Correspondence Address8-10 Thistle Street
Aberdeen
Aberdeenshire
AB10 1XZ
Scotland
Director NameMr Thomas Davidson Sutherland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameMr William Hay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Buckie Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DE
Scotland
Director NamePatricia Hay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Buckie Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed20 February 2006(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2009)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Contact

Websitewww.bsptimber.co.uk
Telephone01224 277095
Telephone regionAberdeen

Location

Registered Address8-10 Thistle Street
Aberdeen
Aberdeenshire
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

7.5k at £1Thistle Street One LTD
42.86%
Ordinary
3.1k at £1Patricia Hay
17.86%
Ordinary
3.1k at £1William Hay
17.86%
Ordinary
1.9k at £1Paul Hay
10.71%
Ordinary
1.9k at £1Steven George Hadden
10.71%
Ordinary

Financials

Year2014
Net Worth£992,773
Cash£171,544
Current Liabilities£270,878

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

21 February 2007Delivered on: 26 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 October 2020Director's details changed for Paul Hay on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Steven George Hadden on 26 October 2020 (2 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (2 pages)
5 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
31 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
13 December 2017Termination of appointment of William Hay as a director on 8 December 2017 (1 page)
6 December 2017Resolutions
  • RES13 ‐ Company declare an interim dividend of £21.428571 per ordinary £1 share 15/11/2017
(2 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17,500
(7 pages)
19 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17,500
(7 pages)
31 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page)
4 February 2015Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page)
28 January 2015Resolutions
  • RES13 ‐ Loan agreement between the company and thistle street one LIMITED approved 23/01/2015
(2 pages)
28 January 2015Resolutions
  • RES13 ‐ Final dividend declared for the period ending 31/01/2015 23/01/2015
(2 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17,500
(8 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17,500
(8 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,500
(8 pages)
27 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,500
(8 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Secretary's details changed for Anderson Bain & Co on 22 December 2010 (1 page)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
6 January 2011Secretary's details changed for Anderson Bain & Co on 22 December 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 January 2010Director's details changed for William Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Patricia Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Patricia Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Paul Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Paul Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for William Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for William Hay on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Steven George Hadden on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Steven George Hadden on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Paul Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Patricia Hay on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Steven George Hadden on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
8 July 2009Director appointed paul hay (1 page)
8 July 2009Director appointed patricia elsie hay (1 page)
8 July 2009Director appointed patricia elsie hay (1 page)
8 July 2009Director appointed paul hay (1 page)
19 June 2009Appointment terminated secretary aberdein considine & co (1 page)
19 June 2009Registered office changed on 19/06/2009 from 8/9 bon accord crescent aberdeen AB11 6DN (1 page)
19 June 2009Appointment terminated secretary aberdein considine & co (1 page)
19 June 2009Appointment terminated director thomas sutherland (1 page)
19 June 2009Secretary appointed anderson bain & co (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 8/9 bon accord crescent aberdeen AB11 6DN (1 page)
19 June 2009Appointment terminated director thomas sutherland (1 page)
19 June 2009Secretary appointed anderson bain & co (2 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 22/12/08; full list of members (5 pages)
19 January 2009Return made up to 22/12/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 22/12/07; full list of members (3 pages)
5 February 2008Return made up to 22/12/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
27 February 2007Return made up to 22/12/06; full list of members (4 pages)
27 February 2007Return made up to 22/12/06; full list of members (4 pages)
26 February 2007Partic of mort/charge * (3 pages)
26 February 2007Partic of mort/charge * (3 pages)
18 October 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
18 October 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
10 May 2006Company name changed firstform (138) LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed firstform (138) LIMITED\certificate issued on 10/05/06 (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: st davids house st davids drive dalgety bay KY11 9NB (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: st davids house st davids drive dalgety bay KY11 9NB (1 page)
22 December 2005Incorporation (12 pages)
22 December 2005Incorporation (12 pages)