Advanced company searchLink opens in new window

BS INSPECTIONS LTD

Company number SC430839

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)
23 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2020 LIQ14(Scot) Final account prior to dissolution in CVL
19 Mar 2019 AD01 Registered office address changed from 15 Morningside Avenue Aberdeen AB10 7NY Scotland to Fortis Insolvency Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 March 2019
15 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
17 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
04 Sep 2017 PSC01 Notification of Bryan Schooling as a person with significant control on 6 April 2017
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Oct 2015 AD01 Registered office address changed from 9 Porthill Court Aberdeen AB25 1DU to 15 Morningside Avenue Aberdeen AB10 7NY on 28 October 2015
28 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 Sep 2014 CH01 Director's details changed for Mr Bryan Schooling on 1 March 2014
02 Jun 2014 AD01 Registered office address changed from 9 9 Porthill Court Aberdeen AB25 1DU Scotland on 2 June 2014
12 May 2014 AD01 Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland on 12 May 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 Sep 2013 AD01 Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 25 September 2013
21 Aug 2012 NEWINC Incorporation