Company NameBuilding Dispute Solutions (Scotland) Ltd
Company StatusDissolved
Company NumberSC380826
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Campbell Hastie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address23 Gladstone Place
Queen's Cross
Aberdeen
Aberdeenshire
AB10 6UX
Scotland
Director NameMr Niall Campbell Hastie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Gladstone Place
Queen's Cross
Aberdeen
Aberdeenshire
AB10 6UX
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed22 June 2010(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Michael Hastie
51.00%
Ordinary
49 at £1Niall Hastie
49.00%
Ordinary

Financials

Year2014
Net Worth£5,356
Cash£5,888
Current Liabilities£2,525

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(2 pages)
23 June 2010Appointment of Mr Niall Campbell Hastie as a director (2 pages)
23 June 2010Appointment of Mr Michael Campbell Hastie as a director (2 pages)
23 June 2010Appointment of Mr Niall Campbell Hastie as a director (2 pages)
23 June 2010Termination of appointment of Innes Miller as a director (1 page)
23 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(2 pages)
23 June 2010Termination of appointment of Innes Miller as a director (1 page)
23 June 2010Appointment of Mr Michael Campbell Hastie as a director (2 pages)
22 June 2010Incorporation (24 pages)
22 June 2010Incorporation (24 pages)