Company NameBuildtech Services Ltd.
DirectorIan Kerr
Company StatusActive
Company NumberSC359849
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ian Kerr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleJoiner/Builder
Country of ResidenceScotland
Correspondence AddressRedstables
Chapelhill
Glencarse
Perth
PH2 7NL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameNorman Stockman Hallyburton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2009)
RoleDirector/Joiner
Correspondence Address15 Castle Street
Tayport
Fife
DD6 9AE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01382 669224
Telephone regionDundee

Location

Registered AddressRedstables Chapelhill
Glencarse
Perthshire
PH2 7NL
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

100 at £1Ian Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,531
Current Liabilities£24,956

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
13 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
28 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
10 June 2011Director's details changed for Ian Kerr on 6 June 2011 (2 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Ian Kerr on 6 June 2011 (2 pages)
10 June 2011Director's details changed for Ian Kerr on 6 June 2011 (2 pages)
10 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
26 November 2009Termination of appointment of Norman Hallyburton as a director (2 pages)
26 November 2009Termination of appointment of Norman Hallyburton as a director (2 pages)
3 July 2009Director appointed norman stockman hallyburton (2 pages)
3 July 2009Director appointed norman stockman hallyburton (2 pages)
9 June 2009Appointment terminated director stephen mabbott (1 page)
9 June 2009Appointment terminated director stephen mabbott (1 page)
9 June 2009Appointment terminated secretary brian reid LTD. (1 page)
9 June 2009Appointment terminated secretary brian reid LTD. (1 page)
28 May 2009Director appointed ian kerr (2 pages)
28 May 2009Director appointed ian kerr (2 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)