Company NameBuilding And Renovation Services Limited
Company StatusDissolved
Company NumberSC104155
CategoryPrivate Limited Company
Incorporation Date16 April 1987(37 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Derek George Turner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1988(1 year, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 08 September 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence Address63
Old Redding Road Laurieston
Falkirk
FK2 9JU
Scotland
Secretary NameMrs Pauline Turner
NationalityBritish
StatusClosed
Appointed12 December 1988(1 year, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Old Redding Road
Laurieston
Falkirk
FK2 9JU
Scotland
Director NameMrs Pauline Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1996)
RoleClerkess
Country of ResidenceScotland
Correspondence Address63 Old Redding Road
Laurieston
Falkirk
FK2 9JU
Scotland

Location

Registered AddressUnit 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

50 at £1William Turner
50.00%
Ordinary
25 at £1D. Turner
25.00%
Ordinary
25 at £1Pauline Turner
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,457
Cash£256
Current Liabilities£194,689

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 June 2015Order of court for early dissolution (1 page)
8 June 2015Order of court for early dissolution (1 page)
30 May 2014Registered office address changed from 5 Castle Drive Bankside Industrial Estate Falkirk FK2 7UX on 30 May 2014 (2 pages)
30 May 2014Registered office address changed from 5 Castle Drive Bankside Industrial Estate Falkirk FK2 7UX on 30 May 2014 (2 pages)
29 May 2014Notice of winding up order (1 page)
29 May 2014Court order notice of winding up (1 page)
29 May 2014Notice of winding up order (1 page)
29 May 2014Court order notice of winding up (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Derek George Turner on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Derek George Turner on 25 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 February 2009Return made up to 29/12/08; full list of members (3 pages)
18 February 2009Return made up to 29/12/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 May 2008Return made up to 29/12/07; full list of members (3 pages)
6 May 2008Return made up to 29/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
1 February 2007Return made up to 29/12/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 January 2006Return made up to 29/12/05; full list of members (6 pages)
30 January 2006Return made up to 29/12/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 February 2005Return made up to 29/12/04; full list of members (6 pages)
7 February 2005Return made up to 29/12/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
15 December 2003Return made up to 29/12/03; full list of members (6 pages)
15 December 2003Return made up to 29/12/03; full list of members (6 pages)
13 December 2003Partic of mort/charge * (6 pages)
13 December 2003Partic of mort/charge * (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
2 March 2003Return made up to 29/12/02; full list of members (6 pages)
2 March 2003Return made up to 29/12/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 January 2002Return made up to 29/12/01; full list of members (6 pages)
25 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 January 2001Return made up to 29/12/00; full list of members (6 pages)
31 January 2001Return made up to 29/12/00; full list of members (6 pages)
6 October 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
6 October 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 September 1999Return made up to 29/12/98; no change of members (6 pages)
7 September 1999Return made up to 29/12/98; no change of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 April 1999Amended accounts made up to 31 July 1997 (6 pages)
15 April 1999Amended accounts made up to 31 July 1997 (6 pages)
11 February 1999Auditor's resignation (1 page)
11 February 1999Auditor's resignation (1 page)
15 June 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Return made up to 29/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1996Return made up to 29/12/95; no change of members (6 pages)
31 May 1996Return made up to 29/12/95; no change of members (6 pages)
13 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
13 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 April 1987Incorporation (12 pages)
16 April 1987Incorporation (12 pages)