Company NameP & B Builders (Glasgow) Ltd
DirectorBrian Congalton
Company StatusLiquidation
Company NumberSC227127
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Previous NameB B Construction (Scotland) Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Brian Congalton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland
Secretary NameDiane Congalton
NationalityBritish
StatusCurrent
Appointed23 October 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address76 Thornbridge Road
Glasgow
Lanarkshire
G69 6RA
Scotland
Secretary NameMr Brian Congalton
NationalityBritish
StatusResigned
Appointed30 January 2002(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland
Secretary NameMs Linda Jean Congalton
NationalityBritish
StatusResigned
Appointed30 January 2002(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address24 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£32,788
Cash£46,764
Current Liabilities£257,905

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due1 February 2017 (overdue)

Filing History

14 June 2022Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 (2 pages)
23 May 2019Registered office address changed from C/O Murray Stewart Fraser Limited Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP on 23 May 2019 (2 pages)
13 November 2015Registered office address changed from C/O P & B Builders (Glw) Limited Block 14 Unit a5 Coltness Lane Queenslie Industrial Estate Glasgow G33 4DR to C/O Murray Stewart Fraser Limited Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from C/O P & B Builders (Glw) Limited Block 14 Unit a5 Coltness Lane Queenslie Industrial Estate Glasgow G33 4DR to C/O Murray Stewart Fraser Limited Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 13 November 2015 (2 pages)
12 October 2015Court order notice of winding up (1 page)
12 October 2015Notice of winding up order (1 page)
12 October 2015Notice of winding up order (1 page)
12 October 2015Court order notice of winding up (1 page)
15 July 2015Appointment of a provisional liquidator (1 page)
15 July 2015Appointment of a provisional liquidator (1 page)
12 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 June 2010Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 22 June 2010 (1 page)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Brian Congalton on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Brian Congalton on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 February 2008Return made up to 18/01/08; no change of members (6 pages)
29 February 2008Return made up to 18/01/08; no change of members (6 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
30 October 2007New secretary appointed (2 pages)
18 September 2007Company name changed b b construction (scotland) LTD.\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed b b construction (scotland) LTD.\certificate issued on 18/09/07 (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 3/5 rhannan road cathcart glasgow G44 3AZ (1 page)
10 August 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 3/5 rhannan road cathcart glasgow G44 3AZ (1 page)
10 August 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2007Return made up to 18/01/07; full list of members (6 pages)
30 May 2007Return made up to 18/01/07; full list of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
7 August 2006Return made up to 18/01/06; full list of members (6 pages)
7 August 2006Return made up to 18/01/06; full list of members (6 pages)
22 February 2006Withdrawal of application for striking off (1 page)
22 February 2006Withdrawal of application for striking off (1 page)
3 February 2006Application for striking-off (1 page)
3 February 2006Application for striking-off (1 page)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
11 January 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 January 2004Return made up to 18/01/04; full list of members (6 pages)
11 January 2004Return made up to 18/01/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Secretary resigned
(8 pages)
7 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Secretary resigned
(8 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (1 page)
24 September 2002New secretary appointed;new director appointed (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
18 January 2002Incorporation (11 pages)
18 January 2002Incorporation (11 pages)