Company NameGlamis Building Contractors Ltd
DirectorsAndrew Blackie and Tina Ann Blackie
Company StatusActive
Company NumberSC424226
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 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 Andrew Blackie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressView Ingliston Eassie
Forfar
DD8 1SQ
Scotland
Director NameTina Ann Blackie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressView Ingliston Eassie
Forfar
DD8 1SQ
Scotland

Location

Registered AddressView Ingliston
Eassie
Forfar
DD8 1SQ
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

1 at £1Mr Andrew Blackie
50.00%
Ordinary A
1 at £1Tina Ann Blackie
50.00%
Ordinary B

Financials

Year2014
Net Worth£418
Cash£6,917
Current Liabilities£33,426

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

3 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
25 May 2020Director's details changed for Tina Ann Blackie on 16 May 2020 (2 pages)
25 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
25 May 2020Director's details changed for Mr Andrew Blackie on 25 May 2020 (2 pages)
25 May 2020Director's details changed for Tina Ann Blackie on 25 May 2020 (2 pages)
25 May 2020Change of details for Tina Ann Blackie as a person with significant control on 16 May 2020 (2 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2

Statement of capital on 2015-03-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2

Statement of capital on 2015-03-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)