-
BT & ET LTD. - Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive, Dyce, Aberdeen, Aberdeenshire, United Kingdom
Company Information
- Company registration number
- SC258443
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cirrus Building 6 International Avenue
- Abz Business Park Dyce Drive, Dyce
- Aberdeen
- Aberdeenshire
- AB21 0BH
- Scotland Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive, Dyce, Aberdeen, Aberdeenshire, AB21 0BH, Scotland UK
Management
- Managing Directors
- TERRY, Benjamin James
- TERRY, Samuel Scott
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-10-29
- Age Of Company 2003-10-29 20 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- Bst Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THE ST. SWITHIN PRESCHOOL AND INFANT NURSERIES LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-10-29
- Annual Return
- Due Date: 2021-06-13
- Last Date: 2020-05-30
-
BT & ET LTD. Company Description
- BT & ET LTD. is a ltd registered in United Kingdom with the Company reg no SC258443. Its current trading status is "live". It was registered 2003-10-29. It was previously called THE ST. SWITHIN PRESCHOOL AND INFANT NURSERIES LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-29.It can be contacted at Cirrus Building 6 International Avenue .
Get BT & ET LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bt & Et Ltd. - Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive, Dyce, Aberdeen, Aberdeenshire, United Kingdom
- 2003-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BT & ET LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
change-person-director-company-with-change-date (2020-05-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-01) - AA
-
change-person-director-company-with-change-date (2020-05-27) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-19) - AA
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
change-to-a-person-with-significant-control (2019-01-14) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-04) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-14) - AA
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-07) - AP01
-
termination-secretary-company-with-name-termination-date (2017-05-13) - TM02
-
termination-director-company-with-name-termination-date (2017-05-13) - TM01
-
confirmation-statement-with-updates (2017-05-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
appoint-person-director-company-with-name-date (2017-05-26) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-05) - AA
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
certificate-change-of-name-company (2016-03-23) - CERTNM
-
resolution (2016-03-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-17) - AD01
-
mortgage-satisfy-charge-full (2016-03-17) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-11) - AR01
-
change-account-reference-date-company-previous-extended (2014-05-08) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
resolution (2013-07-11) - RESOLUTIONS
-
capital-allotment-shares (2013-07-10) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-06-20) - MR01
-
accounts-with-accounts-type-dormant (2013-05-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
-
accounts-with-accounts-type-dormant (2012-08-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
-
accounts-with-accounts-type-dormant (2011-03-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
accounts-with-accounts-type-dormant (2010-06-16) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-06-11) - AA
-
change-person-director-company-with-change-date (2009-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-07) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-07) - 363a
-
accounts-with-accounts-type-dormant (2008-07-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 363s
-
accounts-with-made-up-date (2007-08-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-09) - 363s
-
accounts-with-made-up-date (2006-08-21) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-22) - 363s
-
accounts-with-made-up-date (2005-07-26) - AA
-
legacy (2005-01-28) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-10-29) - NEWINC