Company NameCustombuilt Scotland Limited
DirectorsEric Chisholm Milne and Alister Eric Milne
Company StatusActive
Company NumberSC438396
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 5 months ago)
Previous NamePMA Shelf (102) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eric Chisholm Milne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Director NameMr Alister Eric Milne
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Secretary NameMr Eric Chisholm Milne
StatusCurrent
Appointed02 May 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Director NameMr Paul MacDonald
Date of BirthApril 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland

Location

Registered AddressUnit 18, John Hillhouse Estate
211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches5 other UK companies use this postal address

Shareholders

50.5k at £1Eric Milne
76.00%
Ordinary
16k at £1Alister Milne
24.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

11 December 2023Director's details changed for Mr Alister Eric Milne on 1 December 2023 (2 pages)
11 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
24 October 2019Change of details for Mr Alister Eric Milne as a person with significant control on 1 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 66,501
(5 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 66,501
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 66,501
(5 pages)
23 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 66,501
(5 pages)
23 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 66,501
(5 pages)
8 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 66,501
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 66,501
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 66,501
(5 pages)
11 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 66,501
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 66,501
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 66,501
(4 pages)
2 May 2013Appointment of Mr Eric Chisholm Milne as a director (2 pages)
2 May 2013Appointment of Mr Eric Chisholm Milne as a secretary (2 pages)
2 May 2013Appointment of Mr Eric Chisholm Milne as a director (2 pages)
2 May 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 2 May 2013 (1 page)
2 May 2013Appointment of Mr Alister Eric Milne as a director (2 pages)
2 May 2013Termination of appointment of Paul Macdonald as a director (1 page)
2 May 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 2 May 2013 (1 page)
2 May 2013Appointment of Mr Alister Eric Milne as a director (2 pages)
2 May 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 2 May 2013 (1 page)
2 May 2013Appointment of Mr Eric Chisholm Milne as a secretary (2 pages)
2 May 2013Termination of appointment of Paul Macdonald as a director (1 page)
1 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-31
(1 page)
1 February 2013Company name changed pma shelf (102) LIMITED\certificate issued on 01/02/13
  • CONNOT ‐
(3 pages)
1 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-31
(1 page)
1 February 2013Company name changed pma shelf (102) LIMITED\certificate issued on 01/02/13
  • CONNOT ‐
(3 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)