BSB STRUCTURAL TOPCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

07/01/257 January 2025 Secretary's details changed for Mr William Bell on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr William Bell on 2025-01-07

View Document

05/11/245 November 2024 Withdrawal of a person with significant control statement on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Christopher Reid as a director on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Mr Scott Ian Logan as a director on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Mr Gerard Matthew Mckenna as a director on 2024-10-28

View Document

05/11/245 November 2024 Notification of Bsb Bidco Limited as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Mr Alan George Gardiner as a director on 2024-10-28

View Document

26/08/2426 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

24/07/2324 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Unit 4, Suite 2B Flemington Court, Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to Unit 4 Suite 2a, Flemington Court Flemington Industrial Park, Craigneuk Street Motherwell Lanarkshire ML1 2NT on 2022-01-10

View Document

06/07/216 July 2021 Full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Termination of appointment of Alan Brown as a director on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 NOTIFICATION OF PSC STATEMENT ON 20/04/2020

View Document

20/04/2020 April 2020 CESSATION OF WILLIAM BELL AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BELL / 09/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCKENNA / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SHIELDS / 09/04/2019

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BELL / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 48

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 ADOPT ARTICLES 09/06/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 16

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCKENNA / 09/04/2014

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART SHIELDS / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BELL / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 09/04/2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BELL / 09/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM WHITECROSS INDUSTRIAL PARK WHITECROSS LINLITHGOW WEST LOTHIAN EH49 6LH

View Document

05/05/105 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

07/05/097 May 2009 ADOPT ARTICLES 13/04/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ATHOLL INCORPORATIONS LIMITED

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

01/05/091 May 2009 DIRECTOR APPOINTED STUART SHIELDS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED GERARD MCKENNA

View Document

01/05/091 May 2009 SECRETARY APPOINTED WILLIAM BELL

View Document

01/05/091 May 2009 DIRECTOR APPOINTED WILLIAM BELL

View Document

01/05/091 May 2009 DIRECTOR APPOINTED ALAN BROWN

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

01/05/091 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN VOGE

View Document

09/04/099 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company