UKBizDB.co.uk

B.S.P. TIMBER LIMITED

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

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.

Company Information

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:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:8-10 Thistle Street, Aberdeen, Aberdeenshire, AB10 1XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Thistle Street, Aberdeen, AB10 1XZ

Corporate Secretary08 June 2009Active
352, Auchmill Road, Bucksburn, Aberdeen, Scotland, AB21 9ND

Director24 April 2006Active
36, Laverock Braes Crescent, Grandhome, Aberdeen, Scotland, AB22 9AB

Director01 June 2009Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Secretary22 December 2005Active
8 & 9 Bon Accord Crescent, Aberdeen, AB11 6DN

Corporate Secretary20 February 2006Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director22 December 2005Active
8, Buckie Avenue, Bridge Of Don, Aberdeen, AB22 8DE

Director01 June 2009Active
8 Buckie Avenue, Bridge Of Don, Aberdeen, AB22 8DE

Director20 February 2006Active
98 Hamilton Place, Aberdeen, AB15 5BA

Director20 February 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-06Resolution

Resolution.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.