Company NameBuilding Diagnostic And Assessment Services Limited
Company StatusDissolved
Company NumberSC172018
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date8 April 2015 (9 years ago)
Previous NameBuilding Performance Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John McPhillimy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence Address15 Firth Road
Troon
Ayrshire
KA10 6TF
Scotland
Secretary NameJulie Anne McPhillimy
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Logan Court
Troon
Ayrshire
KA10 6PD
Scotland
Director NameMr Malcolm Edward Derrick Gamble
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Kilnford Drive
Dundonald
Ayrshire
KA2 9ES
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

999 at £1John Mcphillimy
99.90%
Ordinary
1 at £1Julie Mcphillimy
0.10%
Ordinary

Financials

Year2014
Net Worth£124,110
Cash£1,907
Current Liabilities£167,763

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2015Notice of final meeting of creditors (3 pages)
8 January 2015Notice of final meeting of creditors (3 pages)
22 January 2014Court order notice of winding up (1 page)
22 January 2014Registered office address changed from 2 Union Street Lane Troon Ayrshire KA10 6BS Scotland on 22 January 2014 (2 pages)
22 January 2014Court order notice of winding up (1 page)
22 January 2014Registered office address changed from 2 Union Street Lane Troon Ayrshire KA10 6BS Scotland on 22 January 2014 (2 pages)
22 January 2014Notice of winding up order (1 page)
22 January 2014Notice of winding up order (1 page)
31 October 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
31 October 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
22 October 2013Termination of appointment of John Mcphillimy as a director on 7 October 2013 (2 pages)
22 October 2013Termination of appointment of John Mcphillimy as a director on 7 October 2013 (2 pages)
22 October 2013Termination of appointment of John Mcphillimy as a director on 7 October 2013 (2 pages)
8 October 2013Termination of appointment of Julie Anne Mcphillimy as a secretary on 1 September 2013 (2 pages)
8 October 2013Termination of appointment of Julie Anne Mcphillimy as a secretary on 1 September 2013 (2 pages)
8 October 2013Termination of appointment of Julie Anne Mcphillimy as a secretary on 1 September 2013 (2 pages)
26 April 2013Alterations to floating charge 2 (12 pages)
26 April 2013Alterations to floating charge 2 (12 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,000
(4 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,000
(4 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1,000
(4 pages)
1 May 2012Registered office address changed from Liberator House Glasgow Prestwick International Airport, Prestwick KA9 2PL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Liberator House Glasgow Prestwick International Airport, Prestwick KA9 2PL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Liberator House Glasgow Prestwick International Airport, Prestwick KA9 2PL on 1 May 2012 (1 page)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for John Mcphillimy on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for John Mcphillimy on 1 January 2010 (2 pages)
8 February 2010Director's details changed for John Mcphillimy on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 February 2009Return made up to 04/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
4 January 2008Registered office changed on 04/01/08 from: room 2014B second floor aviation house,glasgow prestwick international airport, prestwick ayrshire, KA9 2PL (1 page)
4 January 2008Registered office changed on 04/01/08 from: room 2014B second floor aviation house,glasgow prestwick international airport, prestwick ayrshire, KA9 2PL (1 page)
20 February 2007Return made up to 04/02/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 04/02/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
17 July 2006Return made up to 04/02/06; full list of members (2 pages)
17 July 2006Return made up to 04/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 February 2005Return made up to 04/02/05; full list of members (6 pages)
7 February 2005Return made up to 04/02/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
25 February 2004Return made up to 04/02/04; full list of members (6 pages)
25 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
24 January 2003Return made up to 04/02/03; full list of members (7 pages)
24 January 2003Return made up to 04/02/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
19 March 2001Return made up to 04/02/01; full list of members (6 pages)
19 March 2001Return made up to 04/02/01; full list of members (6 pages)
13 November 2000 (6 pages)
13 November 2000 (6 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
1 November 1999 (6 pages)
1 November 1999 (6 pages)
4 March 1999Return made up to 04/02/99; no change of members (4 pages)
4 March 1999Return made up to 04/02/99; no change of members (4 pages)
23 November 1998 (6 pages)
23 November 1998 (6 pages)
17 September 1998Registered office changed on 17/09/98 from: 1 old auchans view dundonald kilmarnock ayrshire KA2 9EX (1 page)
17 September 1998Registered office changed on 17/09/98 from: 1 old auchans view dundonald kilmarnock ayrshire KA2 9EX (1 page)
27 April 1998Partic of mort/charge * (6 pages)
27 April 1998Partic of mort/charge * (6 pages)
20 February 1998Return made up to 04/02/98; full list of members (6 pages)
20 February 1998Return made up to 04/02/98; full list of members (6 pages)
2 July 1997Memorandum and Articles of Association (11 pages)
2 July 1997Memorandum and Articles of Association (11 pages)
25 June 1997Company name changed building performance consultants LIMITED\certificate issued on 25/06/97 (2 pages)
25 June 1997Company name changed building performance consultants LIMITED\certificate issued on 25/06/97 (2 pages)
4 February 1997Incorporation (14 pages)
4 February 1997Incorporation (14 pages)