This company is commonly known as B.s.p. Timber Limited. The company was founded 18 years ago and was given the registration number SC294841. The firm's registered office is in ABERDEEN. You can find them at 8-10 Thistle Street, , Aberdeen, Aberdeenshire. This company's SIC code is 02400 - Support services to forestry.
Name | : | B.S.P. TIMBER LIMITED |
---|---|---|
Company Number | : | SC294841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8-10 Thistle Street, Aberdeen, Aberdeenshire, AB10 1XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10, Thistle Street, Aberdeen, AB10 1XZ | Corporate Secretary | 08 June 2009 | Active |
352, Auchmill Road, Bucksburn, Aberdeen, Scotland, AB21 9ND | Director | 24 April 2006 | Active |
36, Laverock Braes Crescent, Grandhome, Aberdeen, Scotland, AB22 9AB | Director | 01 June 2009 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Secretary | 22 December 2005 | Active |
8 & 9 Bon Accord Crescent, Aberdeen, AB11 6DN | Corporate Secretary | 20 February 2006 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Director | 22 December 2005 | Active |
8, Buckie Avenue, Bridge Of Don, Aberdeen, AB22 8DE | Director | 01 June 2009 | Active |
8 Buckie Avenue, Bridge Of Don, Aberdeen, AB22 8DE | Director | 20 February 2006 | Active |
98 Hamilton Place, Aberdeen, AB15 5BA | Director | 20 February 2006 | Active |
Mr Steven George Hadden | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 8-10, Thistle Street, Aberdeen, AB10 1XZ |
Nature of control | : |
|
Mr Paul Hay | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 8-10, Thistle Street, Aberdeen, AB10 1XZ |
Nature of control | : |
|
Mr William Hay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | 8-10, Thistle Street, Aberdeen, AB10 1XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Resolution | Resolution. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.