Company NameBPS (Scotland) Ltd.
Company StatusDissolved
Company NumberSC371773
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNorman David Hyam
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleDivisional Manager
Country of ResidenceScotland
Correspondence Address21 Main Street
Forth
Lanark
ML11 8EZ
Scotland
Secretary NameWinifred Jones Hyam
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Main Street
Forth
Lanark
ML11 8EZ
Scotland
Director NameWinifred Jones Hyam
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Main Street
Forth
Lanark
ML11 8EZ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebpsscotland.co.uk

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Norman Hyam
70.00%
Ordinary
30 at £1Winifred Jones Hyam
30.00%
Ordinary

Financials

Year2014
Net Worth£89,684
Cash£62,838
Current Liabilities£67,402

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

5 March 2010Delivered on: 10 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Application to strike the company off the register (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
4 February 2021Change of details for Mrs Winifred Jones Hyam as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Change of details for Mr Norman David Hyam as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Secretary's details changed for Winifred Jones Hyam on 4 February 2021 (1 page)
4 February 2021Director's details changed for Norman David Hyam on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Winifred Jones Hyam on 4 February 2021 (2 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
30 January 2020Change of details for Mrs Winifred Jones Hyam as a person with significant control on 12 May 2017 (2 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Winifred Jones Hyam on 12 May 2017 (2 pages)
30 January 2020Change of details for Mr Norman David Hyam as a person with significant control on 12 May 2017 (2 pages)
25 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
11 July 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
11 August 2015Appointment of Winifred Jones Hyam as a director on 3 July 2015 (3 pages)
11 August 2015Appointment of Winifred Jones Hyam as a director on 3 July 2015 (3 pages)
11 August 2015Appointment of Winifred Jones Hyam as a director on 3 July 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Appointment of Winifred Jones Hyam as a secretary (3 pages)
5 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 100
(4 pages)
5 February 2010Appointment of Winifred Jones Hyam as a secretary (3 pages)
5 February 2010Appointment of Norman David Hyam as a director (3 pages)
5 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 100
(4 pages)
5 February 2010Appointment of Norman David Hyam as a director (3 pages)
28 January 2010Termination of appointment of Peter Trainer as a director (2 pages)
28 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 January 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 January 2010Termination of appointment of Peter Trainer as a director (2 pages)
28 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 January 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
26 January 2010Incorporation (23 pages)
26 January 2010Incorporation (23 pages)