Company NameInternational Building Supplies Limited
DirectorGregory Karathanos
Company StatusActive
Company NumberSC242724
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Gregory Karathanos
NationalityBritish
StatusCurrent
Appointed31 December 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameMr Gregory Karathanos
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameMr Andrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NameMr Ibrahim Ali Dabaiba
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed23 January 2003(1 day after company formation)
Appointment Duration1 year (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Court
Lowndes Square
London
Sw1
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStruan Park
33 Perth Road
Milnathort
Fife
KY13 9XU
Scotland
Secretary NameMr Naim Gov
StatusResigned
Appointed01 November 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Naim Gov
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Forth Street
Edinburgh
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cirrus Establishment
100.00%
Ordinary

Financials

Year2014
Net Worth-£355,804
Current Liabilities£112,710

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2024Compulsory strike-off action has been discontinued (1 page)
27 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
17 February 2023Compulsory strike-off action has been discontinued (1 page)
16 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2022Change of details for Global Business Services Ltd as a person with significant control on 11 March 2022 (2 pages)
11 March 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
1 March 2022Registered office address changed from 60 Consitution Street Edinburgh Midlothian EH6 6RR to 16 Forth Street Edinburgh EH1 3LH on 1 March 2022 (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
22 March 2021Micro company accounts made up to 31 January 2018 (5 pages)
22 March 2021Micro company accounts made up to 31 January 2019 (5 pages)
22 March 2021Micro company accounts made up to 31 January 2020 (5 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2018Micro company accounts made up to 31 January 2017 (6 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 May 2015Appointment of Mr Gregory Karathanos as a director on 27 May 2015 (2 pages)
27 May 2015Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Gregory Karathanos as a director on 27 May 2015 (2 pages)
27 May 2015Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland on 29 January 2013 (1 page)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU on 20 June 2012 (1 page)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Mr Gregory Karathanos on 1 September 2011 (2 pages)
8 February 2012Secretary's details changed for Mr Gregory Karathanos on 1 September 2011 (2 pages)
8 February 2012Director's details changed for Mr Naim Gov on 13 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Naim Gov on 13 January 2012 (2 pages)
8 February 2012Secretary's details changed for Mr Gregory Karathanos on 1 September 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Andrew Flinn as a director (1 page)
2 March 2011Termination of appointment of Andrew Flinn as a director (1 page)
2 March 2011Appointment of Mr Naim Gov as a director (2 pages)
2 March 2011Appointment of Mr Naim Gov as a director (2 pages)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Appointment of Mr Gregory Karathanos as a secretary (1 page)
25 January 2011Appointment of Mr Gregory Karathanos as a secretary (1 page)
25 January 2011Termination of appointment of Naim Gov as a secretary (1 page)
25 January 2011Termination of appointment of Naim Gov as a secretary (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 22 January 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 22 January 2010 with a full list of shareholders (3 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 November 2009Appointment of Mr Naim Gov as a secretary (1 page)
23 November 2009Termination of appointment of John Flinn as a director (1 page)
23 November 2009Termination of appointment of John Flinn as a director (1 page)
23 November 2009Termination of appointment of Steven Turnbull as a secretary (1 page)
23 November 2009Termination of appointment of Steven Turnbull as a secretary (1 page)
23 November 2009Appointment of Mr Naim Gov as a secretary (1 page)
22 June 2009Return made up to 22/01/09; full list of members (3 pages)
22 June 2009Return made up to 22/01/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 April 2008Director's change of particulars / andrew flinn / 01/10/2007 (1 page)
23 April 2008Return made up to 22/01/08; full list of members (3 pages)
23 April 2008Return made up to 22/01/08; full list of members (3 pages)
23 April 2008Director's change of particulars / andrew flinn / 01/10/2007 (1 page)
30 July 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 March 2007Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 22/01/07; full list of members (7 pages)
7 March 2007Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page)
23 March 2005Return made up to 22/01/05; full list of members (7 pages)
23 March 2005Return made up to 22/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 May 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(8 pages)
10 May 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(8 pages)
11 February 2004New director appointed (4 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (4 pages)
11 February 2004Director resigned (1 page)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page)
5 May 2003Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page)
21 February 2003New director appointed (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (1 page)
21 February 2003New secretary appointed (1 page)
21 February 2003New director appointed (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
22 January 2003Incorporation (13 pages)
22 January 2003Incorporation (13 pages)