Company NameBp Technical Services Ltd.
Company StatusDissolved
Company NumberSC315767
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBarry Porter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address1 The Maltings
Beccles Road
Loddon
Norwich
NR14 6JQ
Secretary NameMr Eric James Bowen
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFareview
Midmar
Inverurie
Aberdeenshire
AB51 7PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barry Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£75,178
Cash£13,027

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
21 July 2015Registered office address changed from Greystone Oldmeldrum Aberdeenshire AB51 0BN to 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY on 21 July 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
21 May 2013Registered office address changed from 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY Scotland on 21 May 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Burnhead Hatton Peterhead Aberdeenshire AB42 0RJ on 4 February 2013 (1 page)
4 February 2013Director's details changed for Barry Porter on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Burnhead Hatton Peterhead Aberdeenshire AB42 0RJ on 4 February 2013 (1 page)
4 February 2013Director's details changed for Barry Porter on 4 February 2013 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Barry Porter on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Barry Porter on 8 February 2010 (2 pages)
4 March 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 February 2008Return made up to 01/02/08; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 3 prospect place arnhall business park westhill aberdeenshire AB32 6SY (1 page)
9 November 2007Director's particulars changed (1 page)
18 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 June 2007Accounting reference date shortened from 29/02/08 to 31/05/07 (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (17 pages)