UKBizDB.co.uk

ELGIN BSF LIMITED

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

This company is commonly known as Elgin Bsf Limited. The company was founded 14 years ago and was given the registration number SC367840. The firm's registered office is in EDINBURGH. You can find them at C/o Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELGIN BSF LIMITED
Company Number:SC367840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Corporate Secretary01 April 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director03 January 2020Active
Robertson House, Castle Business Park, Stirling, United Kingdom, FK9 4TZ

Director04 July 2023Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Secretary09 April 2015Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Secretary21 December 2009Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Corporate Secretary01 April 2016Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Secretary02 November 2009Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director09 April 2015Active
16, Palace Street, London, England, SW1E 5JD

Director24 February 2016Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director08 May 2019Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Director28 April 2011Active
10, Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE

Director13 May 2010Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Director21 December 2009Active
C/O Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director01 November 2015Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director24 February 2016Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Director01 October 2015Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Director29 January 2010Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Director21 December 2009Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 September 2013Active
10, Perimeter Road, Pinefield Industrial Estate, Elgin, Uk, IV30 6AE

Director17 August 2011Active
10, Perimeter Road, Pinefield Industrial Estate, Elgin, Uk, IV30 6AE

Director21 December 2009Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Director29 January 2010Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 September 2013Active
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 July 2021Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director02 November 2009Active
10, Perimeter Road, Pinefield Ind Est, Elgin, IV30 6AE

Director29 January 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director02 November 2009Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director02 November 2009Active

People with Significant Control

Elgin Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Resolis Limited Exchange Tower, 11th Floor, Edinburgh, Scotland, EH3 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-04-08Address

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

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Appoint corporate secretary company with name date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type small.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.