Company NameBSS Cold Store Installation Limited
DirectorJohn Robert Hutchison
Company StatusActive
Company NumberSC302349
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Previous NameMacrocom (931) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Robert Hutchison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Largo Road
Lundin Links
Leven
Fife
KY8 6DH
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitewww.bsscoldstores.com
Telephone01333 320330
Telephone regionAnstruther

Location

Registered AddressC/O Campbell Stewart Maclennan & Co
Unit 3 Broom Place
Portree
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Robert Hutchison
100.00%
Ordinary

Financials

Year2014
Net Worth£109,775
Cash£21,069
Current Liabilities£25,409

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

12 July 2007Delivered on: 19 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground in the county of banff lying on the south side of commercial road, buckie at its junction with freuchny road, buckie extending to two hundred and eighty-eight square yards or thereby and area or piece of ground lying on the south side of commercial road extending to fourteen decimal or one-thousandth parts of a hectare or thereby.
Outstanding
14 September 2006Delivered on: 20 September 2006
Satisfied on: 15 January 2015
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.
Fully Satisfied

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
7 February 2017Micro company accounts made up to 30 June 2016 (6 pages)
7 February 2017Micro company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 June 2015Director's details changed for Mr John Robert Hutchison on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Mr John Robert Hutchison on 1 May 2015 (2 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Register inspection address has been changed to 20 Largo Road Lundin Links Leven Fife KY8 6DH (1 page)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Register inspection address has been changed to 20 Largo Road Lundin Links Leven Fife KY8 6DH (1 page)
9 June 2015Director's details changed for Mr John Robert Hutchison on 1 May 2015 (2 pages)
5 June 2015Registered office address changed from 36 Commercial Road Buckie Banffshire AB56 1UQ to C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 36 Commercial Road Buckie Banffshire AB56 1UQ to C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 36 Commercial Road Buckie Banffshire AB56 1UQ to C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ on 5 June 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 January 2015Satisfaction of charge 1 in full (1 page)
15 January 2015Satisfaction of charge 1 in full (1 page)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
9 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Director's details changed for John Robert Hutchison on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for John Robert Hutchison on 1 October 2009 (2 pages)
8 June 2010Director's details changed for John Robert Hutchison on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from excel house 30 semple street edinburgh EH3 8BL (1 page)
6 April 2009Registered office changed on 06/04/2009 from excel house 30 semple street edinburgh EH3 8BL (1 page)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Appointment terminated secretary macroberts (firm) (1 page)
7 August 2008Appointment terminated secretary macroberts (firm) (1 page)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Partic of mort/charge * (4 pages)
19 July 2007Partic of mort/charge * (4 pages)
19 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Company name changed macrocom (931) LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Company name changed macrocom (931) LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Director resigned (1 page)
15 May 2006Incorporation (15 pages)
15 May 2006Incorporation (15 pages)