Company NameMundell Building And Construction Limited
DirectorJames Mundell
Company StatusActive
Company NumberSC079469
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Mundell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Bishopsgate Road
Colston
Glasgow
G21 1XD
Scotland
Secretary NameMr James Mundell
NationalityBritish
StatusCurrent
Appointed19 March 2008(25 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Coltpark Avenue
Bishopbriggs
Glasgow
G64 2AT
Scotland
Director NameJames Mundell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1988(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1990)
RoleCompany Director
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1PJ
Scotland
Director NameMartin Mundell
NationalityBritish
StatusResigned
Appointed04 December 1988(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Briar Neuk
Bishopbriggs
Glasgow
Lanarkshire
G64 1TW
Scotland
Secretary NameJames Mundell
NationalityBritish
StatusResigned
Appointed04 December 1988(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1990)
RoleCompany Director
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1PJ
Scotland
Director NameSarah Mundell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1PJ
Scotland
Secretary NameJames Mundell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1PJ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 April 1996(13 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 March 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Location

Registered Address4a Coltpark Avenue
Bishopbriggs
Glasgow
G64 2AT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs South

Shareholders

18k at £1James Mundell
100.00%
Ordinary

Financials

Year2014
Net Worth£19,470
Cash£3,777
Current Liabilities£15,974

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

9 October 1989Delivered on: 23 October 1989
Satisfied on: 29 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.1 acres at hillcroft terrace, bishopbriggs.
Fully Satisfied
10 September 1984Delivered on: 14 September 1984
Satisfied on: 11 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.1 acres at hillcroft terrace bishopbriggs - see page 2 doc 13.
Fully Satisfied
10 February 1984Delivered on: 29 February 1984
Satisfied on: 29 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

31 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
15 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
19 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Registered office address changed from C/O Clements Chartered Accountants 39 st Vincent Place Glasgow G1 2ER to 4a Coltpark Avenue Bishopbriggs Glasgow G64 2AT on 31 March 2020 (1 page)
21 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 18,000
(3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 18,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 18,000
(3 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 18,000
(3 pages)
29 October 2014Satisfaction of charge 3 in full (1 page)
29 October 2014Satisfaction of charge 1 in full (1 page)
29 October 2014Satisfaction of charge 3 in full (1 page)
29 October 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18,000
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18,000
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from Clements, 29 St. Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Clements, 29 St. Vincent Place Glasgow G1 2DT on 23 May 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 February 2010Director's details changed for Mr James Mundell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr James Mundell on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr James Mundell on 1 January 2010 (1 page)
4 February 2010Secretary's details changed for Mr James Mundell on 1 January 2010 (1 page)
4 February 2010Director's details changed for Mr James Mundell on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Mr James Mundell on 1 January 2010 (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
11 February 2009Secretary appointed mr james mundell (1 page)
11 February 2009Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Secretary appointed mr james mundell (1 page)
8 January 2009Registered office changed on 08/01/2009 from 29 st. Vincent place glasgow G1 2DT (1 page)
8 January 2009Registered office changed on 08/01/2009 from 29 st. Vincent place glasgow G1 2DT (1 page)
26 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 October 2008Registered office changed on 13/10/2008 from 146 west regent street glasgow G2 2RZ (1 page)
13 October 2008Registered office changed on 13/10/2008 from 146 west regent street glasgow G2 2RZ (1 page)
30 January 2008Return made up to 31/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2008Return made up to 31/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
24 March 2003Return made up to 31/12/02; full list of members (6 pages)
24 March 2003Return made up to 31/12/02; full list of members (6 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 August 2000 (13 pages)
15 May 2001Full accounts made up to 31 August 2000 (13 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 August 1999 (17 pages)
26 May 2000Full accounts made up to 31 August 1999 (17 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Company name changed briggs building centre LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Company name changed briggs building centre LIMITED\certificate issued on 14/01/99 (2 pages)
11 January 1999Registered office changed on 11/01/99 from: hillcroft terrace bishopsbriggs glasgow G64 2AW (1 page)
11 January 1999Registered office changed on 11/01/99 from: hillcroft terrace bishopsbriggs glasgow G64 2AW (1 page)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 March 1997Return made up to 31/12/96; full list of members (6 pages)
26 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 August 1996£ ic 18000/16000 08/07/96 £ sr 2000@1=2000 (1 page)
12 August 1996£ ic 18000/16000 08/07/96 £ sr 2000@1=2000 (1 page)
23 July 1996Location of register of members (1 page)
23 July 1996Location of register of directors' interests (1 page)
23 July 1996Location of register of directors' interests (1 page)
23 July 1996£ ic 20000/18000 08/07/96 £ sr 2000@1=2000 (1 page)
23 July 1996Location of register of members (1 page)
23 July 1996£ ic 20000/18000 08/07/96 £ sr 2000@1=2000 (1 page)
14 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 June 1996Nc dec already adjusted 31/12/89 09/07/82 (2 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1996Nc dec already adjusted 31/12/89 09/07/82 (2 pages)
14 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1996Memorandum and Articles of Association (23 pages)
14 June 1996Memorandum and Articles of Association (23 pages)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996Secretary resigned (2 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)