Company NameB & L Builders (Orkney) Limited
Company StatusActive
Company NumberSC237308
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Karen Louise Budge
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRohaven
Annfield Crescent
Kirkwall
Orkney
KW15 1NS
Scotland
Director NameMr Robert Kirkness Budge
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Jubilee Court
Kirkwall
Orkney
KW15 1XR
Scotland
Director NameMr Steven Rendall Budge
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhead Weyland Terrace
Kirkwall
Orkney
KW15 1LS
Scotland
Secretary NameMr Robert Kirkness Budge
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRohaven
Annfield Crescent
Kirkwall
Orkney
KW15 1NS
Scotland
Director NameMr Robert Manson Budge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2019)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRohaven, Annfield Crescent
Kirkwall
Orkney
KW15 1NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01856 875413
Telephone regionOrkney

Location

Registered AddressRohaven, Annfield Crescent
Kirkwall
Orkney
KW15 1NS
Scotland
ConstituencyOrkney and Shetland
WardKirkwall East

Shareholders

1 at £1Mr Robert Kirkness Budge
50.00%
Ordinary
1 at £1Mrs Karen Louise Budge
50.00%
Ordinary

Financials

Year2014
Net Worth£573,869
Cash£137,703
Current Liabilities£96,120

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2012Delivered on: 23 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sites 11 & 13, grainshore drive, hatston industrial estate, kirkwall, orkney.
Outstanding
10 March 2006Delivered on: 15 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.59 hectares of land at lynnfield, kirkwall OAZ2285.
Outstanding
27 June 2003Delivered on: 17 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at holm road in the parish of ola and county of orkney.
Outstanding
23 June 2003Delivered on: 30 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5805 acres of ground bounded on the west by the public road known as the holm road in the parish of st. Ola and the county of orkney.
Outstanding
3 February 2003Delivered on: 4 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
7 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
7 October 2019Cessation of Robert Manson Budge as a person with significant control on 31 July 2019 (1 page)
7 October 2019Termination of appointment of Robert Manson Budge as a director on 31 July 2019 (1 page)
4 June 2019Appointment of Mr Robert Kirkness Budge as a director on 4 June 2019 (2 pages)
4 June 2019Appointment of Mr Steven Rendall Budge as a director on 4 June 2019 (2 pages)
2 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 500
(4 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
9 October 2018Confirmation statement made on 25 September 2018 with updates (6 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
3 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 January 2017Termination of appointment of Robert Kirkness Budge as a secretary on 16 January 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 January 2017Appointment of Mr Robert Manson Budge as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of Robert Kirkness Budge as a secretary on 16 January 2017 (1 page)
18 January 2017Appointment of Mr Robert Manson Budge as a director on 16 January 2017 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 5.00
(7 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 5.00
(7 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Secretary's details changed for Robert Kirkness Budge on 25 September 2011 (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Robert Kirkness Budge on 25 September 2011 (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Karen Louise Budge on 25 September 2011 (2 pages)
3 October 2011Director's details changed for Karen Louise Budge on 25 September 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
21 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2008Return made up to 25/09/08; no change of members (6 pages)
3 November 2008Return made up to 25/09/08; no change of members (6 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Return made up to 25/09/07; full list of members (6 pages)
4 October 2007Return made up to 25/09/07; full list of members (6 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 November 2006Return made up to 25/09/06; full list of members (6 pages)
7 November 2006Return made up to 25/09/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
22 September 2005Return made up to 25/09/05; full list of members (6 pages)
22 September 2005Return made up to 25/09/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 September 2004Return made up to 25/09/04; full list of members (6 pages)
22 September 2004Return made up to 25/09/04; full list of members (6 pages)
24 June 2004Ad 25/09/02--------- £ si 28@1 (2 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2004Ad 25/09/02--------- £ si 28@1 (2 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 25/09/03; full list of members (6 pages)
7 October 2003Return made up to 25/09/03; full list of members (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
30 June 2003Partic of mort/charge * (6 pages)
30 June 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)