Company NameBass Business Solutions Ltd
DirectorsStewart Stirling Henderson and Beverly Sinclair
Company StatusActive
Company NumberSC477010
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Previous NamesOptimal Chemical Services Limited and Optimal Chemical Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Stirling Henderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMiss Beverly Sinclair
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
13 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
29 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
24 August 2017Director's details changed for Mr Stewart Stirling Henderson on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Stewart Stirling Henderson on 23 August 2017 (2 pages)
22 August 2017Appointment of Miss Beverly Sinclair as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Miss Beverly Sinclair as a director on 22 August 2017 (2 pages)
7 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
7 July 2017Notification of Stewart Stirling Henderson as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Stewart Stirling Henderson as a person with significant control on 11 May 2017 (2 pages)
6 July 2017Notification of Stewart Stirling Henderson as a person with significant control on 11 May 2017 (2 pages)
6 July 2017Notification of Stewart Stirling Henderson as a person with significant control on 11 May 2017 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 100
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 100
(3 pages)
10 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(1 page)
10 February 2017Company name changed optimal chemical solutions LIMITED\certificate issued on 10/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2017Company name changed optimal chemical solutions LIMITED\certificate issued on 10/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(1 page)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
17 November 2015Accounts for a dormant company made up to 31 May 2015 (9 pages)
17 November 2015Accounts for a dormant company made up to 31 May 2015 (9 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
29 May 2014Company name changed optimal chemical services LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 May 2014Company name changed optimal chemical services LIMITED\certificate issued on 29/05/14
  • CONNOT ‐
(3 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-07
(1 page)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-07
(1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(20 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(20 pages)