Company NameBST Holdings Limited
DirectorsBenjamin James Terry and Samuel Scott Terry
Company StatusActive
Company NumberSC563392
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin James Terry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Building 6 International Avenue
Abz Business Park Dyce Drive, Dyce
Aberdeen
Aberdeenshire
AB21 0BH
Scotland
Director NameMr Samuel Scott Terry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus Building 6 International Avenue
Abz Business Park Dyce Drive, Dyce
Aberdeen
Aberdeenshire
AB21 0BH
Scotland

Location

Registered AddressCirrus Building 6 International Avenue
Abz Business Park Dyce Drive, Dyce
Aberdeen
Aberdeenshire
AB21 0BH
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week, 1 day ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

1 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 May 2020Director's details changed for Mr Samuel Scott Terry on 7 February 2020 (2 pages)
27 May 2020Change of details for Mr Samuel Scott Terry as a person with significant control on 7 February 2020 (2 pages)
19 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 27 Belvidere Street Aberdeen AB25 2QS Scotland to Cirrus Building 6 International Avenue Abz Business Park Dyce Drive, Dyce Aberdeen Aberdeenshire AB21 0BH on 4 January 2019 (1 page)
20 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)