Forth
Lanark
ML11 8EZ
Scotland
Secretary Name | Winifred Jones Hyam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Main Street Forth Lanark ML11 8EZ Scotland |
Director Name | Winifred Jones Hyam |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2015(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Main Street Forth Lanark ML11 8EZ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | bpsscotland.co.uk |
---|
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Norman Hyam 70.00% Ordinary |
---|---|
30 at £1 | Winifred Jones Hyam 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,684 |
Cash | £62,838 |
Current Liabilities | £67,402 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
5 March 2010 | Delivered 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 |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2022 | Application to strike the company off the register (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
4 February 2021 | Change of details for Mrs Winifred Jones Hyam as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Change of details for Mr Norman David Hyam as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Secretary's details changed for Winifred Jones Hyam on 4 February 2021 (1 page) |
4 February 2021 | Director's details changed for Norman David Hyam on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Winifred Jones Hyam on 4 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
30 January 2020 | Change of details for Mrs Winifred Jones Hyam as a person with significant control on 12 May 2017 (2 pages) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Winifred Jones Hyam on 12 May 2017 (2 pages) |
30 January 2020 | Change of details for Mr Norman David Hyam as a person with significant control on 12 May 2017 (2 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
11 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 August 2015 | Appointment of Winifred Jones Hyam as a director on 3 July 2015 (3 pages) |
11 August 2015 | Appointment of Winifred Jones Hyam as a director on 3 July 2015 (3 pages) |
11 August 2015 | Appointment of Winifred Jones Hyam as a director on 3 July 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Appointment of Winifred Jones Hyam as a secretary (3 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
5 February 2010 | Appointment of Winifred Jones Hyam as a secretary (3 pages) |
5 February 2010 | Appointment of Norman David Hyam as a director (3 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
5 February 2010 | Appointment of Norman David Hyam as a director (3 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 January 2010 | Incorporation (23 pages) |
26 January 2010 | Incorporation (23 pages) |