BSB STRUCTURAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

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

View Document

26/08/2426 August 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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 2a, Flemington Court Flemington Industrial Estate, Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland to Unit 4 Suite 2a, Flemington Court Flemington Industrial Park, Craigneuk Street Motherwell Lanarkshire ML1 2NT on 2022-01-10

View Document

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 Estate, Craigneuk Street Motherwell Lanarkshire ML1 2NT on 2022-01-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

10/07/2110 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

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2776670002

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANN

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

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

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2776670003

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE MCCANN

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BELL / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BELL / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCKENNA / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART SHIELDS / 05/01/2017

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2776670002

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART SHIELDS / 21/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCKENNA / 21/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BELL / 21/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 21/12/2013

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BELL / 21/12/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/01/1318 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

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

View Document

01/03/121 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

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

View Document

28/01/1128 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

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

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM WHITECROSS INDUSTERY PARK WHITECROSS LINLITHGOW WEST LOTHIAN EH49 6LH

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MCKENNA / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SHIELDS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BELL / 18/01/2010

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR BLAIR CRAIG

View Document

20/05/0920 May 2009 RESIGNATION OF AUDITORS

View Document

20/05/0920 May 2009 ALTER ARTICLES 01/05/2009

View Document

20/05/0920 May 2009 ARTICLES OF ASSOCIATION

View Document

16/03/0916 March 2009 SECRETARY APPOINTED WILLIAM BELL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN COOPER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART SHIELDS / 09/05/2008

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED BLAIR THOMAS CRAIG

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTIC OF MORT/CHARGE *****

View Document

30/01/0530 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0530 January 2005 NEW DIRECTOR APPOINTED

View Document

30/01/0530 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

30/01/0530 January 2005 NEW DIRECTOR APPOINTED

View Document

30/01/0530 January 2005 REGISTERED OFFICE CHANGED ON 30/01/05 FROM: 102 MANOR STREET FALKIRK FK1 1NU

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 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