Company NameMain (Design & Build) Ltd.
DirectorEmma Jane Stuart
Company StatusActive
Company NumberSC341684
CategoryPrivate Limited Company
Incorporation Date21 April 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Emma Jane Stuart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncairnie Dunning
Perth
PH2 0QN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemainbuildings.co.uk
Email address[email protected]
Telephone01764 686866
Telephone regionCrieff

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Emma Jane Stuart
100.00%
Ordinary

Financials

Year2014
Net Worth£166,127
Cash£261,642
Current Liabilities£241,572

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Director's details changed for Emma Jane Stuart on 19 March 2013 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Emma Jane Stuart on 21 April 2010 (2 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2008Registered office changed on 03/11/2008 from 13 marshall place perth PH2 8AH (1 page)
9 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 May 2008Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Director appointed emma jane stuart (2 pages)
28 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
28 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
28 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
21 April 2008Incorporation (15 pages)