Advanced company searchLink opens in new window

B.S.P. TIMBER LIMITED

Company number SC294841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17,500
31 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 TM01 Termination of appointment of Patricia Hay as a director on 23 January 2015
28 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend declared for the period ending 31/01/2015 23/01/2015
28 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement between the company and thistle street one LIMITED approved 23/01/2015
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17,500
10 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 17,500
30 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
06 Jan 2011 CH03 Secretary's details changed for Anderson Bain & Co on 22 December 2010
30 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for William Hay on 2 October 2009
14 Jan 2010 CH01 Director's details changed for Patricia Hay on 2 October 2009
14 Jan 2010 CH01 Director's details changed for Steven George Hadden on 2 October 2009
14 Jan 2010 CH01 Director's details changed for Paul Hay on 2 October 2009
08 Jul 2009 288a Director appointed paul hay
08 Jul 2009 288a Director appointed patricia elsie hay
19 Jun 2009 288b Appointment terminated director thomas sutherland
19 Jun 2009 288a Secretary appointed anderson bain & co