Company NameDenovo Building Services Limited
DirectorStuart Mathieson
Company StatusActive
Company NumberSC237003
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Previous NamePeter S. Dawson Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Mathieson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleEstimator Quantity Surveyor
Country of ResidenceScotland
Correspondence Address40 Argyle Terrace
Dunblane
Stirling
FK15 9DN
Scotland
Secretary NameHelen Margaret Mathieson
NationalityBritish
StatusCurrent
Appointed22 November 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address40 Argyle Terrace
Dunblane
FK15 9DN
Scotland
Director NameMr Peter Sinclair Dawson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleJoiner & Cabinet Maker
Country of ResidenceUnited Kingdom
Correspondence AddressAnnfield Lodge
Annfield Gardens
Stirling
FK8 2BJ
Scotland
Secretary NameMr Stuart Mathieson
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleEstimator Quantity Surveyor
Country of ResidenceScotland
Correspondence Address40 Argyle Terrace
Dunblane
Stirling
FK15 9DN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.denovobuildingservices.co.uk
Telephone01725 735060
Telephone regionRockbourne

Location

Registered Address40 Argyle Terrace
Dunblane
Stirling
FK15 9DN
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £1Helen Margaret Mathieson
50.00%
Ordinary
1 at £1Stuart Mathieson
50.00%
Ordinary

Financials

Year2014
Net Worth£17,788
Cash£53,917
Current Liabilities£74,639

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

29 February 2024Total exemption full accounts made up to 28 February 2023 (9 pages)
10 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
7 August 2023Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 August 2023Confirmation statement made on 18 September 2022 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 28 February 2021 (10 pages)
10 July 2023Total exemption full accounts made up to 28 February 2020 (8 pages)
26 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
16 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
12 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 December 2008Return made up to 18/09/08; full list of members (3 pages)
10 December 2008Return made up to 18/09/08; full list of members (3 pages)
3 March 2008Amended accounts made up to 28 February 2007 (7 pages)
3 March 2008Amended accounts made up to 28 February 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 December 2007Company name changed peter S. dawson building service s LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed peter S. dawson building service s LIMITED\certificate issued on 28/12/07 (2 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New secretary appointed (1 page)
1 October 2007Return made up to 18/09/07; no change of members (7 pages)
1 October 2007Return made up to 18/09/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 September 2006Return made up to 18/09/06; full list of members (7 pages)
20 September 2006Return made up to 18/09/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 September 2005Return made up to 18/09/05; full list of members (7 pages)
9 September 2005Return made up to 18/09/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 October 2004Return made up to 18/09/04; full list of members (7 pages)
8 October 2004Return made up to 18/09/04; full list of members (7 pages)
16 July 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
16 July 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
22 September 2003Return made up to 18/09/03; full list of members (7 pages)
22 September 2003Return made up to 18/09/03; full list of members (7 pages)
22 December 2002Ad 19/09/02-19/09/02 £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2002Ad 19/09/02-19/09/02 £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 15 gladstone place stirling FK8 2NX (1 page)
9 October 2002Registered office changed on 09/10/02 from: 15 gladstone place stirling FK8 2NX (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)