About

Registered Number: SC371335
Date of Incorporation: 18/01/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: Unit 4, Suite 2b Flemington Court, Flemington Industrial Park, Craigneuk Street, Motherwell, Lanarkshire, ML1 2NT

 

Bsb Design & Detailing Ltd was registered on 18 January 2010 with its registered office in Lanarkshire. The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Bsb Design & Detailing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIELDS, Stuart 18 January 2010 05 January 2017 1
BRIAN REID LTD. 18 January 2010 18 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 10 October 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 November 2015
AP01 - Appointment of director 13 August 2015
CERTNM - Change of name certificate 06 August 2015
SH01 - Return of Allotment of shares 15 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 11 May 2010
SH01 - Return of Allotment of shares 28 April 2010
AP03 - Appointment of secretary 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AA01 - Change of accounting reference date 28 April 2010
TM01 - Termination of appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
CERTNM - Change of name certificate 22 January 2010
RESOLUTIONS - N/A 22 January 2010
NEWINC - New incorporation documents 18 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.