BSB DESIGN & DETAILING LTD
MOTHERWELL BSB INTU-TECH LIMITED BSB INTUTECH LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 2NT

Company number SC371335
Status Active
Incorporation Date 18 January 2010
Company Type Private Limited Company
Address UNIT 4, SUITE 2B FLEMINGTON COURT, FLEMINGTON INDUSTRIAL PARK, CRAIGNEUK STREET, MOTHERWELL, LANARKSHIRE, ML1 2NT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Stuart Shields on 22 May 2017; Confirmation statement made on 9 April 2017 with updates; Termination of appointment of William George Mccann as a director on 5 January 2017. The most likely internet sites of BSB DESIGN & DETAILING LTD are www.bsbdesigndetailing.co.uk, and www.bsb-design-detailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Bsb Design Detailing Ltd is a Private Limited Company. The company registration number is SC371335. Bsb Design Detailing Ltd has been working since 18 January 2010. The present status of the company is Active. The registered address of Bsb Design Detailing Ltd is Unit 4 Suite 2b Flemington Court Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire Ml1 2nt. . SHIELDS, Stuart is a Director of the company. Secretary SHIELDS, Stuart has been resigned. Secretary BRIAN REID LTD. has been resigned. Director BELL, William has been resigned. Director BROWN, Alan has been resigned. Director EGAN, James Ronald has been resigned. Director MABBOTT, Stephen George has been resigned. Director MCCANN, William George has been resigned. Director MCKENNA, Gerrard has been resigned. Director SOUTHON, Lee has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
SHIELDS, Stuart
Appointed Date: 18 January 2010
51 years old

Resigned Directors

Secretary
SHIELDS, Stuart
Resigned: 05 January 2017
Appointed Date: 18 January 2010

Secretary
BRIAN REID LTD.
Resigned: 18 January 2010
Appointed Date: 18 January 2010

Director
BELL, William
Resigned: 28 February 2011
Appointed Date: 18 January 2010
57 years old

Director
BROWN, Alan
Resigned: 28 February 2011
Appointed Date: 18 January 2010
67 years old

Director
EGAN, James Ronald
Resigned: 28 February 2012
Appointed Date: 18 January 2010
41 years old

Director
MABBOTT, Stephen George
Resigned: 18 January 2010
Appointed Date: 18 January 2010
74 years old

Director
MCCANN, William George
Resigned: 05 January 2017
Appointed Date: 10 August 2015
68 years old

Director
MCKENNA, Gerrard
Resigned: 05 January 2017
Appointed Date: 18 January 2010
64 years old

Director
SOUTHON, Lee
Resigned: 28 February 2012
Appointed Date: 18 January 2010
49 years old

Persons With Significant Control

Mr William George Mccann
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bsb Structural Topco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BSB DESIGN & DETAILING LTD Events

22 May 2017
Director's details changed for Stuart Shields on 22 May 2017
12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
06 Jan 2017
Termination of appointment of William George Mccann as a director on 5 January 2017
06 Jan 2017
Termination of appointment of Gerrard Mckenna as a director on 5 January 2017
06 Jan 2017
Termination of appointment of Stuart Shields as a secretary on 5 January 2017
...
... and 33 more events
25 Jan 2010
Termination of appointment of Stephen Mabbott as a director
25 Jan 2010
Termination of appointment of Brian Reid Ltd. as a secretary
22 Jan 2010
Company name changed bsb intutech LIMITED\certificate issued on 22/01/10
  • CONNOT ‐

22 Jan 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18

18 Jan 2010
Incorporation