Company NameBuilding Solutions (Perth) Ltd.
DirectorSteven David Allan
Company StatusActive
Company NumberSC325107
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven David Allan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleBuilders
Country of ResidenceScotland
Correspondence AddressUnit 42 Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Secretary NameLynsey Jayne Allan
NationalityBritish
StatusResigned
Appointed01 August 2007(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 22 January 2021)
RoleCompany Director
Correspondence AddressUnit 42 Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebuilding-solutions.co.uk
Telephone01738 565054
Telephone regionPerth

Location

Registered AddressUnit 42 Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

3 at £0.06Steven Allan
75.00%
Ordinary
1 at £0.06Lynsey Allan
25.00%
Ordinary

Financials

Year2014
Net Worth£191,287
Cash£42,404
Current Liabilities£231,243

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

14 June 2023Delivered on: 22 June 2023
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the toll house, 1 west bridge street, perth PH2 7HA being the subjects registered in the land register of scotland under title number PTH60133.
Outstanding
31 August 2022Delivered on: 20 September 2022
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: All and whole 1 west bridge street, perth PH2 7HA registered in the land register of scotland under title number PTH60133.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: All and whole 1 west bridge street, perth PH2 7HA registered in the land register of scotland under title number PTH31123.
Outstanding
25 May 2021Delivered on: 1 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flats 1, 2 and 3 cross keys court, commercial street, perth, PH2 7DS and the shop premises at cross keys, commercial street, perth, PH2 7DS shown coloured green on the plan annexed to the charge under exception of (1) the lower level shown coloured green and hatched pink on the plan annexed to the charge and (2) the common pend (as after defined) at street level shown coloured green and hatched blue on said plan which subjects form part and portion of all and whole the subjects described in and disponed by disposition by mary grace stirling in favour of anthony ramsay and mrs elizabeth mcleod ramsay dated 29 december 1993 and recorded in the division of the general register of sasines for the county of perth on 27 january 1994.
Outstanding
18 February 2013Delivered on: 11 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground lying to the south east of ruthvenfield road inveralmond industrial estate perth.
Outstanding
18 February 2013Delivered on: 11 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 June 2023Registration of charge SC3251070006, created on 14 June 2023 (6 pages)
22 June 2023Satisfaction of charge SC3251070005 in full (1 page)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
20 September 2022Registration of charge SC3251070005, created on 31 August 2022 (6 pages)
20 September 2022Satisfaction of charge SC3251070004 in full (1 page)
16 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
13 June 2022Registration of charge SC3251070004, created on 10 June 2022 (6 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
1 June 2021Registration of charge SC3251070003, created on 25 May 2021 (7 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
22 January 2021Termination of appointment of Lynsey Jayne Allan as a secretary on 22 January 2021 (1 page)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .25
(3 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .25
(3 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP .25
(3 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP .25
(3 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP .25
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Director's details changed for Steven David Allan on 1 January 2014 (2 pages)
6 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP .25
(3 pages)
6 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP .25
(3 pages)
6 August 2014Director's details changed for Steven David Allan on 1 January 2014 (2 pages)
6 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP .25
(3 pages)
6 August 2014Director's details changed for Steven David Allan on 1 January 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
22 May 2013Registered office address changed from Unit 3C Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 3C Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland on 22 May 2013 (1 page)
11 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Steven David Allan on 10 May 2012 (2 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 June 2012Secretary's details changed for Lynsey Jayne Allan on 10 May 2012 (1 page)
7 June 2012Director's details changed for Steven David Allan on 10 May 2012 (2 pages)
7 June 2012Secretary's details changed for Lynsey Jayne Allan on 10 May 2012 (1 page)
30 March 2012Sub-division of shares on 11 May 2011 (5 pages)
30 March 2012Sub-division of shares on 11 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 October 2011Registered office address changed from 89 Muirton Place Perth PH1 5DL on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 89 Muirton Place Perth PH1 5DL on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 89 Muirton Place Perth PH1 5DL on 4 October 2011 (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Steven Dsvid Allan on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Steven Dsvid Allan on 7 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Steven Dsvid Allan on 7 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 June 2009Return made up to 07/06/09; full list of members (3 pages)
23 June 2009Return made up to 07/06/09; full list of members (3 pages)
14 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
14 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
4 September 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
4 September 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
25 June 2008Return made up to 07/06/08; full list of members (3 pages)
25 June 2008Return made up to 07/06/08; full list of members (3 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
7 June 2007Incorporation (17 pages)
7 June 2007Incorporation (17 pages)