Company NameThomas Dornan Building Services Ltd.
DirectorThomas Dornan
Company StatusActive
Company NumberSC415288
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Dornan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone And Co.
Glasgow
G3 7PY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Newton Place
C/O Gallone And Co.
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

22 March 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
19 August 2020Micro company accounts made up to 31 January 2020 (6 pages)
29 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
19 August 2019Change of details for Mr Thomas Junior Dornan as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Thomas Dornan on 19 August 2019 (2 pages)
6 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
20 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
29 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
23 May 2012Appointment of Mr Thomas Junior Dornan as a director (2 pages)
23 May 2012Appointment of Mr Thomas Junior Dornan as a director (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
9 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
9 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
24 January 2012Incorporation (24 pages)
24 January 2012Incorporation (24 pages)