Bucksburn
Aberdeen
AB21 9ND
Scotland
Director Name | Paul Hay |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Laverock Braes Crescent Grandhome Aberdeen AB22 9AB Scotland |
Secretary Name | Anderson Bain & Co (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 8-10 Thistle Street Aberdeen Aberdeenshire AB10 1XZ Scotland |
Director Name | Mr Thomas Davidson Sutherland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Director Name | Mr William Hay |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Buckie Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8DE Scotland |
Director Name | Patricia Hay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Buckie Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8DE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2009) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Website | www.bsptimber.co.uk |
---|---|
Telephone | 01224 277095 |
Telephone region | Aberdeen |
Registered Address | 8-10 Thistle Street Aberdeen Aberdeenshire AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
7.5k at £1 | Thistle Street One LTD 42.86% Ordinary |
---|---|
3.1k at £1 | Patricia Hay 17.86% Ordinary |
3.1k at £1 | William Hay 17.86% Ordinary |
1.9k at £1 | Paul Hay 10.71% Ordinary |
1.9k at £1 | Steven George Hadden 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £992,773 |
Cash | £171,544 |
Current Liabilities | £270,878 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
21 February 2007 | Delivered 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 |
---|
17 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Director's details changed for Paul Hay on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Steven George Hadden on 26 October 2020 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (2 pages) |
5 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
13 December 2017 | Termination of appointment of William Hay as a director on 8 December 2017 (1 page) |
6 December 2017 | Resolutions
|
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
31 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Patricia Hay as a director on 23 January 2015 (1 page) |
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 January 2011 | Secretary's details changed for Anderson Bain & Co on 22 December 2010 (1 page) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Secretary's details changed for Anderson Bain & Co on 22 December 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 January 2010 | Director's details changed for William Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Patricia Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Patricia Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Paul Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Paul Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for William Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for William Hay on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Steven George Hadden on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Steven George Hadden on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Paul Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Patricia Hay on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Steven George Hadden on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
8 July 2009 | Director appointed paul hay (1 page) |
8 July 2009 | Director appointed patricia elsie hay (1 page) |
8 July 2009 | Director appointed patricia elsie hay (1 page) |
8 July 2009 | Director appointed paul hay (1 page) |
19 June 2009 | Appointment terminated secretary aberdein considine & co (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 8/9 bon accord crescent aberdeen AB11 6DN (1 page) |
19 June 2009 | Appointment terminated secretary aberdein considine & co (1 page) |
19 June 2009 | Appointment terminated director thomas sutherland (1 page) |
19 June 2009 | Secretary appointed anderson bain & co (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 8/9 bon accord crescent aberdeen AB11 6DN (1 page) |
19 June 2009 | Appointment terminated director thomas sutherland (1 page) |
19 June 2009 | Secretary appointed anderson bain & co (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
27 February 2007 | Return made up to 22/12/06; full list of members (4 pages) |
27 February 2007 | Return made up to 22/12/06; full list of members (4 pages) |
26 February 2007 | Partic of mort/charge * (3 pages) |
26 February 2007 | Partic of mort/charge * (3 pages) |
18 October 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
18 October 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
10 May 2006 | Company name changed firstform (138) LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed firstform (138) LIMITED\certificate issued on 10/05/06 (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: st davids house st davids drive dalgety bay KY11 9NB (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: st davids house st davids drive dalgety bay KY11 9NB (1 page) |
22 December 2005 | Incorporation (12 pages) |
22 December 2005 | Incorporation (12 pages) |