Company NameBuilding Craftsmen Limited
DirectorWilliam James Hewitson
Company StatusActive
Company NumberSC184995
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Secretary NameDavid Hewitson
NationalityBritish
StatusResigned
Appointed07 August 1998(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressGreenview
Lochmaben
Lockerbie
Dumfriesshire
DG11 1LU
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01387 263131
Telephone regionDumfries

Location

Registered AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1William James Hewitson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

11 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
28 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 May 2009Appointment terminated secretary david hewitson (1 page)
13 May 2009Appointment terminated secretary david hewitson (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
10 May 2007Return made up to 20/04/07; no change of members (6 pages)
10 May 2007Return made up to 20/04/07; no change of members (6 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
28 April 2006Return made up to 20/04/06; full list of members (6 pages)
28 April 2006Return made up to 20/04/06; full list of members (6 pages)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
7 February 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
5 May 2004Return made up to 20/04/04; full list of members (6 pages)
5 May 2004Return made up to 20/04/04; full list of members (6 pages)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
25 April 2003Return made up to 20/04/03; full list of members (6 pages)
25 April 2003Return made up to 20/04/03; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
10 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
24 April 2002Return made up to 20/04/02; full list of members (6 pages)
24 April 2002Return made up to 20/04/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
18 May 2001Return made up to 20/04/01; full list of members (6 pages)
2 May 2000Return made up to 20/04/00; full list of members (6 pages)
2 May 2000Return made up to 20/04/00; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
17 March 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
10 June 1999Return made up to 20/04/99; full list of members (6 pages)
10 June 1999Return made up to 20/04/99; full list of members (6 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
12 August 1998Registered office changed on 12/08/98 from: 1 royal bank place glasgow G1 3AA (1 page)
12 August 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 1 royal bank place glasgow G1 3AA (1 page)
3 August 1998Company name changed delbria LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed delbria LIMITED\certificate issued on 04/08/98 (2 pages)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1998Incorporation (15 pages)
20 April 1998Incorporation (15 pages)