Company NameBuildrelay Limited
DirectorsJohn McLaughlin and Lynda Doreen McLaughlin
Company StatusLiquidation
Company NumberSC134636
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn McLaughlin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(1 week, 2 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address23 Rodger Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JP
Scotland
Director NameLynda Doreen McLaughlin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1993(2 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address23 Rodger Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JP
Scotland
Secretary NameJohn McLaughlin
NationalityBritish
StatusCurrent
Appointed23 October 1993(2 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address23 Rodger Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JP
Scotland
Director NameMr Timothy Frederick Hargreaves Snaylam
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birchfield Grove
Bolton
Lancashire
BL3 4UR
Secretary NameMr Timothy Frederick Hargreaves Snaylam
NationalityBritish
StatusResigned
Appointed01 November 1991(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birchfield Grove
Bolton
Lancashire
BL3 4UR
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year1999
Net Worth£18,516
Cash£250
Current Liabilities£94,718

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Next Accounts Due31 August 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due1 November 2016 (overdue)

Filing History

6 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2001Registered office changed on 06/02/01 from: 11-13 commerce street glasgow G5 8AB (1 page)
6 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2001Registered office changed on 06/02/01 from: 11-13 commerce street glasgow G5 8AB (1 page)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
17 November 1999Return made up to 18/10/99; full list of members (6 pages)
17 November 1999Return made up to 18/10/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 March 1999Return made up to 18/10/98; full list of members (6 pages)
9 March 1999Return made up to 18/10/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 October 1997Return made up to 18/10/97; full list of members (6 pages)
22 October 1997Return made up to 18/10/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 November 1996Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
20 November 1996Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
1 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)