Company NameScott Building Services Limited
DirectorColin Scott
Company StatusActive
Company NumberSC321425
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameColin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameBrenda Scott
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Brenda Scott
50.00%
Ordinary
50 at £1Colin Scott
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

26 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 April 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Colin Scott on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
29 April 2010Secretary's details changed for Brenda Scott on 1 October 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 May 2009Director's change of particulars / colin scott / 17/07/2008 (1 page)
14 May 2009Director's change of particulars / colin scott / 17/07/2008 (1 page)
14 May 2009Secretary's change of particulars / brenda scott / 17/07/2008 (1 page)
14 May 2009Secretary's change of particulars / brenda scott / 17/07/2008 (1 page)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 May 2007Ad 23/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Ad 23/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 April 2007Incorporation (17 pages)
18 April 2007Incorporation (17 pages)