Company NameBSW Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC335302
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Previous NamesBoatbeat Limited and First Subsea Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed13 March 2008(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland

Contact

Websitefirstsubsea.com
Email address[email protected]

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Alexander Suttie
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
19 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 July 2009Appointment terminate, secretary steven richard george logged form (1 page)
20 July 2009Appointment terminate, secretary steven richard george logged form (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
25 June 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
25 June 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
12 June 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
12 June 2008Appointment terminated director p & w directors LIMITED (1 page)
12 June 2008Secretary appointed steven richard george (2 pages)
12 June 2008Appointment terminated director p & w directors LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
12 June 2008Secretary appointed steven richard george (2 pages)
12 June 2008Director appointed ian alexander suttie (4 pages)
12 June 2008Director appointed ian alexander suttie (4 pages)
12 June 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 March 2008Company name changed first subsea LIMITED\certificate issued on 13/03/08 (2 pages)
11 March 2008Company name changed first subsea LIMITED\certificate issued on 13/03/08 (2 pages)
4 January 2008Company name changed boatbeat LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed boatbeat LIMITED\certificate issued on 04/01/08 (2 pages)
14 December 2007Incorporation (19 pages)
14 December 2007Incorporation (19 pages)