Warning: file_put_contents(c/8229238380599a8a9e8a70e54df3a5a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bsb Structural Ltd., ML1 2NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BSB STRUCTURAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bsb Structural Ltd.. The company was founded 19 years ago and was given the registration number SC277667. The firm's registered office is in MOTHERWELL. You can find them at Unit 4, Suite 2b Flemington Court, Flemington Industrial Park, Craigneuk Street, Motherwell, Lanarkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BSB STRUCTURAL LTD.
Company Number:SC277667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 4, Suite 2b Flemington Court, Flemington Industrial Park, Craigneuk Street, Motherwell, Lanarkshire, ML1 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Secretary27 February 2009Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director21 December 2004Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director13 February 2006Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director21 December 2004Active
49 Fincastle Place, Cowie, Stirling, FK7 7DS

Secretary12 March 2007Active
21 Kiltarie Crescent, Airdrie, ML6 8NJ

Secretary21 December 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 December 2004Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director21 December 2004Active
29 Burns Avenue, Larbert, FK5 4FB

Director15 February 2008Active
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director05 January 2017Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 December 2004Active

People with Significant Control

Bsb Structural Topco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit 4, Craigneuk Street, Motherwell, Scotland, ML1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download
2017-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.