BSB STRUCTURAL TOPCO LIMITED

BSB STRUCTURAL TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBSB STRUCTURAL TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC358057
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BSB STRUCTURAL TOPCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BSB STRUCTURAL TOPCO LIMITED located?

    Registered Office Address
    Unit 4 Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BSB STRUCTURAL TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BSB STRUCTURAL TOPCO LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for BSB STRUCTURAL TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr William Bell on Jan 07, 2025

    2 pagesCH01
    XDTQ9AEH

    Secretary's details changed for Mr William Bell on Jan 07, 2025

    1 pagesCH03
    XDTQ9AAP

    Notification of Bsb Bidco Limited as a person with significant control on Oct 28, 2024

    2 pagesPSC02
    XDF8YKVS

    Withdrawal of a person with significant control statement on Nov 05, 2024

    2 pagesPSC09
    XDF8YINC

    Appointment of Mr Alan George Gardiner as a director on Oct 28, 2024

    2 pagesAP01
    XDF8VL8O

    Appointment of Mr Scott Ian Logan as a director on Oct 28, 2024

    2 pagesAP01
    XDF8VJS8

    Appointment of Mr Gerard Matthew Mckenna as a director on Oct 28, 2024

    2 pagesAP01
    XDF8VHUP

    Appointment of Mr Christopher Reid as a director on Oct 28, 2024

    2 pagesAP01
    XDF8VFXV

    Group of companies' accounts made up to Mar 31, 2024

    34 pagesAA
    XDAA9Y22

    Confirmation statement made on Apr 17, 2024 with updates

    4 pagesCS01
    XD18HTSO

    Group of companies' accounts made up to Mar 31, 2023

    32 pagesAA
    XCBFN9YR

    Cancellation of shares. Statement of capital on May 31, 2023

    • Capital: GBP 36
    6 pagesSH06
    SC7SCMVS

    Purchase of own shares.

    3 pagesSH03
    SC7SCMW0

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01
    XC1O0KTN

    Confirmation statement made on Apr 09, 2023 with updates

    4 pagesCS01
    XC1AMNJ6

    Cancellation of shares. Statement of capital on May 31, 2022

    • Capital: GBP 40
    6 pagesSH06
    SB9DA1GI

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 02, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    SB9DA1GQ

    Group of companies' accounts made up to Mar 31, 2022

    30 pagesAA
    XB8TH6EQ

    Confirmation statement made on Apr 09, 2022 with updates

    4 pagesCS01
    XB1QJ2TF

    Cancellation of shares. Statement of capital on May 31, 2021

    • Capital: GBP 44
    6 pagesSH06
    SAZNIFIZ

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 14, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    SAZNIFJ7

    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 Jan 10, 2022

    1 pagesAD01
    XAVE1334

    Full accounts made up to Mar 31, 2021

    20 pagesAA
    XA86Q6OP

    Termination of appointment of Alan Brown as a director on Jun 17, 2021

    1 pagesTM01
    XA6U60OI

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01
    XA2CFL4Q

    Who are the officers of BSB STRUCTURAL TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, William
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    Secretary
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    British102821930002
    BELL, William
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    Director
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    ScotlandBritishCompany Director102821930002
    GARDINER, Alan George
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    Director
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    ScotlandBritishDirector327873090001
    LOGAN, Scott Ian
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    Director
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    ScotlandBritishDirector327873080001
    MCKENNA, Gerard Matthew
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    Director
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    ScotlandBritishDirector327873070001
    MCKENNA, Gerrard
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    ScotlandBritishCompany Director111131700001
    REID, Christopher
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    Director
    Suite 2a, Flemington Court
    Flemington Industrial Park, Craigneuk Street
    ML1 2NT Motherwell
    Unit 4
    Lanarkshire
    Scotland
    ScotlandBritishDirector327873060001
    SHIELDS, Stuart James
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    ScotlandBritishCompany Director102821940002
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    129096910001
    BROWN, Alan
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Director
    Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    ScotlandBritishCompany Director102821950001
    VOGE, Julian Cecil Arthur
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    Director
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet59910910001
    ATHOLL INCORPORATIONS LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    129096920001

    Who are the persons with significant control of BSB STRUCTURAL TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bsb Bidco Limited
    Craigneuk Street
    ML1 2NT Motherwell
    Unit 4, Suite 2a, Flemington Court
    Lanarkshire
    Scotland
    Oct 28, 2024
    Craigneuk Street
    ML1 2NT Motherwell
    Unit 4, Suite 2a, Flemington Court
    Lanarkshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc824903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William Bell
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Apr 06, 2016
    Gateway Business Park, Beancross Road
    FK3 8WX Grangemouth
    Unit 4b
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for BSB STRUCTURAL TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2020Oct 28, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0