Company NameInternos Builders Ltd.
Company StatusActive
Company NumberSC215428
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Previous NameInternos Developments Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Philomena Robb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address12 Locket Yett View
Bellshill
Lanarkshire
ML4 3HQ
Scotland
Director NameMrs Patricia Rooney
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address93 Bellshill Road
Uddingston
Glasgow
G71 7NT
Scotland
Director NameMr John James Teevan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address87 Bellshill Road
Uddingston
Glasgow
G71 7NT
Scotland
Secretary NameMrs Patricia Rooney
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RolePropery Development
Country of ResidenceScotland
Correspondence Address93 Bellshill Road
Uddingston
Glasgow
G71 7NT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address785 Old Edinburgh Road
Bellshill
ML4 3HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

45.1k at £1J. Teevan
33.33%
Ordinary
45.1k at £1Patricia Rooney
33.33%
Ordinary
45.1k at £1Philomena Robb
33.33%
Ordinary

Financials

Year2014
Net Worth£136,894
Cash£1,920
Current Liabilities£361,551

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

23 April 2007Delivered on: 3 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 785 old edinburgh road, bellshill LAN54306.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
29 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 135,318
(6 pages)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 135,318
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 135,318
(6 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 135,318
(6 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 135,318
(6 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 135,318
(6 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 135,318
(6 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 135,318
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for John James Teevan on 28 February 2011 (2 pages)
14 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Patricia Rooney on 28 February 2011 (2 pages)
14 June 2011Director's details changed for Philomena Robb on 28 February 2011 (2 pages)
14 June 2011Director's details changed for Philomena Robb on 28 February 2011 (2 pages)
14 June 2011Director's details changed for John James Teevan on 28 February 2011 (2 pages)
14 June 2011Director's details changed for Patricia Rooney on 28 February 2011 (2 pages)
14 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (12 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (12 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (12 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
1 April 2009Return made up to 05/02/09; no change of members (5 pages)
1 April 2009Return made up to 05/02/09; no change of members (5 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
27 March 2008Return made up to 05/02/08; no change of members (7 pages)
27 March 2008Return made up to 05/02/08; no change of members (7 pages)
12 March 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
12 March 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
16 February 2007Return made up to 05/02/07; full list of members (7 pages)
16 February 2007Return made up to 05/02/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
10 April 2006Return made up to 05/02/06; full list of members (8 pages)
10 April 2006Return made up to 05/02/06; full list of members (8 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Ad 24/12/04--------- £ si 135316@1=135316 £ ic 2/135318 (2 pages)
2 June 2005£ nc 1000/150000 24/12/04 (1 page)
2 June 2005Return made up to 05/02/05; full list of members (7 pages)
2 June 2005Return made up to 05/02/05; full list of members (7 pages)
2 June 2005£ nc 1000/150000 24/12/04 (1 page)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Ad 24/12/04--------- £ si 135316@1=135316 £ ic 2/135318 (2 pages)
4 February 2005Company name changed internos developments LTD.\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed internos developments LTD.\certificate issued on 04/02/05 (2 pages)
23 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 March 2003Return made up to 05/02/03; full list of members (7 pages)
19 March 2003Return made up to 05/02/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
22 March 2002Return made up to 05/02/02; full list of members (7 pages)
22 March 2002Return made up to 05/02/02; full list of members (7 pages)
1 March 2001Registered office changed on 01/03/01 from: 1 royal bank place glasgow lanarkshire G1 3TT (1 page)
1 March 2001Registered office changed on 01/03/01 from: 1 royal bank place glasgow lanarkshire G1 3TT (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
5 February 2001Incorporation (16 pages)
5 February 2001Incorporation (16 pages)