You are here: bizstats.co.uk > a-z index > B list

B.s.p. Timber Limited ABERDEEN


B.s.p. Timber started in year 2005 as Private Limited Company with registration number SC294841. The B.s.p. Timber company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Aberdeen at 8-10 Thistle Street. Postal code: AB10 1XZ. Since 2006/05/10 B.s.p. Timber Limited is no longer carrying the name Firstform (138).

The firm has 2 directors, namely Paul H., Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 24 April 2006 and Paul H. has been with the company for the least time - from 1 June 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - First Scottish Secretaries Limited who worked with the the firm until 20 February 2006.

B.s.p. Timber Limited Address / Contact

Office Address 8-10 Thistle Street
Town Aberdeen
Post code AB10 1XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC294841
Date of Incorporation Thu, 22nd Dec 2005
Industry Support services to forestry
End of financial Year 31st January
Company age 19 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Anderson Bain & Co

Position: Corporate Secretary

Appointed: 08 June 2009

Paul H.

Position: Director

Appointed: 01 June 2009

Steven H.

Position: Director

Appointed: 24 April 2006

Patricia H.

Position: Director

Appointed: 01 June 2009

Resigned: 23 January 2015

William H.

Position: Director

Appointed: 20 February 2006

Resigned: 08 December 2017

Thomas S.

Position: Director

Appointed: 20 February 2006

Resigned: 08 June 2009

Aberdein Considine & Co

Position: Corporate Secretary

Appointed: 20 February 2006

Resigned: 08 June 2009

First Scottish Secretaries Limited

Position: Secretary

Appointed: 22 December 2005

Resigned: 20 February 2006

First Scottish International Services Limited

Position: Director

Appointed: 22 December 2005

Resigned: 20 February 2006

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Steven H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Paul H. This PSC owns 25-50% shares. The third one is William H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven H.

Notified on 23 November 2021
Nature of control: 25-50% shares

Paul H.

Notified on 23 November 2021
Nature of control: 25-50% shares

William H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Firstform (138) May 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-31
Net Worth601 005576 770751 432992 773
Balance Sheet
Cash Bank In Hand228 610266 930357 897171 544
Current Assets918 949958 571967 8341 262 805
Debtors553 092536 650452 790915 486
Net Assets Liabilities Including Pension Asset Liability601 005576 770751 432992 773
Stocks Inventory135 997153 741155 897173 325
Tangible Fixed Assets1 6541 3231 058846
Reserves/Capital
Called Up Share Capital17 50017 50017 50017 500
Profit Loss Account Reserve583 505559 270733 932975 273
Shareholder Funds601 005576 770751 432992 773
Other
Creditors Due Within One Year319 598383 124217 704270 878
Current Asset Investments1 2501 2501 4942 450
Fixed Assets1 6541 3231 058846
Net Current Assets Liabilities599 351575 447750 374991 927
Tangible Fixed Assets Cost Or Valuation4 3914 3914 3914 391
Tangible Fixed Assets Depreciation2 7373 0683 3333 545
Tangible Fixed Assets Depreciation Charged In Period 331265212
Total Assets Less Current Liabilities601 005576 770751 432992 773

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 6th, November 2023
Free Download (11 pages)

Company search

Advertisements