Company NameBN Solutions Limited
DirectorJustin Gerard Borgen-Nielsen
Company StatusActive
Company NumberSC318654
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin Gerard Borgen-Nielsen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Main Street
Longniddry
EH32 0NF
Scotland
Secretary NameAnn Borgen-Nielsen
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Beechwood Mains
Edinburgh
EH12 6XN
Scotland

Location

Registered Address14-15 Main Street
Longniddry
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Justin Gerard Borgen-nielsen
100.00%
Ordinary

Financials

Year2014
Net Worth£208,355
Cash£258,330
Current Liabilities£54,992

Accounts

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

Returns

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

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 12 Beechwood Mains Edinburgh EH12 6XN to 14-15 Main Street Longniddry EH32 0NF on 18 March 2019 (1 page)
1 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Notification of Meri Kinoi Rosemary Borgen-Nielsen as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
15 May 2018Change of details for Mr Justin Gerard Borgen-Nielsen as a person with significant control on 15 May 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Director's details changed for Justin Gerard Borgen-Nielsen on 30 January 2015 (2 pages)
18 March 2015Director's details changed for Justin Gerard Borgen-Nielsen on 30 January 2015 (2 pages)
12 November 2014Registered office address changed from 33/6 Dean Path Edinburgh Lothian EH4 3AY to 12 Beechwood Mains Edinburgh EH12 6XN on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 33/6 Dean Path Edinburgh Lothian EH4 3AY to 12 Beechwood Mains Edinburgh EH12 6XN on 12 November 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
15 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
17 March 2013Termination of appointment of Ann Borgen-Nielsen as a secretary (1 page)
17 March 2013Termination of appointment of Ann Borgen-Nielsen as a secretary (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Justin Gerard Borgen-Nielsen on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Justin Gerard Borgen-Nielsen on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 22 great king street edinburgh EH3 6QH (1 page)
9 October 2008Registered office changed on 09/10/2008 from 22 great king street edinburgh EH3 6QH (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
10 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Incorporation (17 pages)
15 March 2007Incorporation (17 pages)