Company NameBSP Construction Training Ltd
Company StatusDissolved
Company NumberSC444992
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Barry Holmes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15b Viewbank View
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr Paul Gerard Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address15b Viewbank View
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address15b Viewbank View
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
ConstituencyMidlothian
WardMidlothian South

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,344
Cash£3,686
Current Liabilities£5,030

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
19 November 2013Registered office address changed from Unit 2/4 Buterfield Ind Est Bonnyrigg EH19 3JQ Scotland on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Unit 2/4 Buterfield Ind Est Bonnyrigg EH19 3JQ Scotland on 19 November 2013 (2 pages)
6 June 2013Appointment of Mr Paul Campbell as a director on 13 March 2013 (2 pages)
6 June 2013Appointment of Mr Barry Holmes as a director on 13 March 2013 (2 pages)
6 June 2013Appointment of Mr Barry Holmes as a director on 13 March 2013 (2 pages)
6 June 2013Appointment of Mr Paul Campbell as a director on 13 March 2013 (2 pages)
18 March 2013Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page)
18 March 2013Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2013 (1 page)
13 March 2013Incorporation (20 pages)
13 March 2013Incorporation (20 pages)