Company NameBTS Int Limited
Company StatusDissolved
Company NumberSC365914
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Seymur Mehdiyev
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAzerbaijani
StatusClosed
Appointed21 October 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 16 January 2024)
RoleCEO
Country of ResidenceAzerbaijan
Correspondence AddressSuite 2/3, 2nd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMs Nilka Urieta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20c
Norte No 4
Panama City
Panama
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(9 years after company formation)
Appointment Duration1 year (resigned 21 October 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed22 September 2009(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Contact

Websitebtsint.co.uk

Location

Registered AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 September 2023Director's details changed for Mr Seymur Mehdiyev on 19 September 2023 (2 pages)
19 September 2023Registered office address changed from Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 19 September 2023 (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 September 2021Compulsory strike-off action has been discontinued (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 August 2020Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP on 27 August 2020 (1 page)
21 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
24 October 2019Termination of appointment of Neil Young as a director on 21 October 2019 (1 page)
24 October 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 October 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
24 October 2019Appointment of Mr Seymur Mehdiyev as a director on 21 October 2019 (2 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Termination of appointment of Nilka Urieta as a director on 1 October 2018 (1 page)
12 October 2018Appointment of Mr Neil Young as a director on 1 October 2018 (2 pages)
12 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
12 October 2018Termination of appointment of Arran Secretaries Ltd as a secretary on 1 October 2018 (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
19 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
9 December 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
9 December 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
29 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom on 29 April 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH United Kingdom on 19 June 2013 (1 page)
20 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 84 Park Road Rosyth KY11 2JL on 5 October 2011 (1 page)
14 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Arran Secretaries Ltd on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Arran Secretaries Ltd on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Arran Secretaries Ltd on 1 September 2010 (2 pages)
22 September 2009Incorporation (21 pages)
22 September 2009Incorporation (21 pages)