BSB STRUCTURAL TOPCO LIMITED

Register to unlock more data on OkredoRegister

BSB STRUCTURAL TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC358057

Incorporation date

09/04/2009

Size

Full

Contacts

Registered address

Registered address

Unit 4 Suite 2a, Flemington Court, Flemington Industrial Park, Craigneuk Street, Motherwell, Lanarkshire ML1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2009)
dot icon28/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon22/08/2025
Full accounts made up to 2025-03-31
dot icon05/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon07/01/2025
Secretary's details changed for Mr William Bell on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr William Bell on 2025-01-07
dot icon05/11/2024
Appointment of Mr Christopher Reid as a director on 2024-10-28
dot icon05/11/2024
Appointment of Mr Alan George Gardiner as a director on 2024-10-28
dot icon05/11/2024
Appointment of Mr Gerard Matthew Mckenna as a director on 2024-10-28
dot icon05/11/2024
Appointment of Mr Scott Ian Logan as a director on 2024-10-28
dot icon05/11/2024
Notification of Bsb Bidco Limited as a person with significant control on 2024-10-28
dot icon05/11/2024
Withdrawal of a person with significant control statement on 2024-11-05
dot icon26/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon05/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/07/2023
Purchase of own shares.
dot icon24/07/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon02/08/2022
Purchase of own shares.
dot icon02/08/2022
Cancellation of shares. Statement of capital on 2022-05-31
dot icon22/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon15/03/2022
Cancellation of shares. Statement of capital on 2021-05-31
dot icon14/03/2022
Purchase of own shares.
dot icon10/01/2022
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
dot icon06/07/2021
Full accounts made up to 2021-03-31
dot icon17/06/2021
Termination of appointment of Alan Brown as a director on 2021-06-17
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon21/09/2020
Full accounts made up to 2020-03-31
dot icon20/04/2020
Notification of a person with significant control statement
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon20/04/2020
Cessation of William Bell as a person with significant control on 2020-04-20
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon09/04/2019
Secretary's details changed for Mr William Bell on 2019-04-09
dot icon09/04/2019
Director's details changed for Gerrard Mckenna on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Stuart James Shields on 2019-04-09
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon09/04/2019
Director's details changed for Alan Brown on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr William Bell on 2019-04-09
dot icon02/10/2018
Full accounts made up to 2018-03-31
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon12/07/2017
Resolutions
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon13/11/2015
Accounts for a small company made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/04/2014
Secretary's details changed for William Bell on 2014-04-09
dot icon09/04/2014
Director's details changed for William Bell on 2014-04-09
dot icon09/04/2014
Director's details changed for Stuart Shields on 2014-04-09
dot icon09/04/2014
Director's details changed for Gerrard Mckenna on 2014-04-09
dot icon09/04/2014
Director's details changed for Alan Brown on 2014-04-09
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/10/2010
Accounts for a small company made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon26/08/2010
Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 2010-08-26
dot icon05/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon07/05/2009
Resolutions
dot icon01/05/2009
Ad 27/04/09-27/04/09\gbp si 3@1=3\gbp ic 1/4\
dot icon01/05/2009
Director appointed stuart shields
dot icon01/05/2009
Director appointed alan brown
dot icon01/05/2009
Director appointed william bell
dot icon01/05/2009
Appointment terminated director atholl incorporations LIMITED
dot icon01/05/2009
Director appointed gerard mckenna
dot icon01/05/2009
Registered office changed on 01/05/2009 from 15 atholl crescent edinburgh EH3 8HA
dot icon01/05/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon01/05/2009
Appointment terminated director julian voge
dot icon01/05/2009
Secretary appointed william bell
dot icon01/05/2009
Appointment terminated secretary brodies secretarial services LIMITED
dot icon09/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
250.85K
-
0.00
32.00
-
2022
67
70.54K
-
0.00
8.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voge, Julian Cecil Arthur
Director
09/04/2009 - 27/04/2009
88
Shields, Stuart James
Director
27/04/2009 - Present
6
ATHOLL INCORPORATIONS LIMITED
Corporate Director
09/04/2009 - 27/04/2009
45
Bell, William
Director
27/04/2009 - Present
3
Logan, Scott Ian
Director
28/10/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSB STRUCTURAL TOPCO LIMITED

BSB STRUCTURAL TOPCO LIMITED is an(a) Active company incorporated on 09/04/2009 with the registered office located at Unit 4 Suite 2a, Flemington Court, Flemington Industrial Park, Craigneuk Street, Motherwell, Lanarkshire ML1 2NT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSB STRUCTURAL TOPCO LIMITED?

toggle

BSB STRUCTURAL TOPCO LIMITED is currently Active. It was registered on 09/04/2009 .

Where is BSB STRUCTURAL TOPCO LIMITED located?

toggle

BSB STRUCTURAL TOPCO LIMITED is registered at Unit 4 Suite 2a, Flemington Court, Flemington Industrial Park, Craigneuk Street, Motherwell, Lanarkshire ML1 2NT.

What does BSB STRUCTURAL TOPCO LIMITED do?

toggle

BSB STRUCTURAL TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BSB STRUCTURAL TOPCO LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-17 with no updates.