Company NameBBB Builders Ltd.
Company StatusDissolved
Company NumberSC444875
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameJohn Harris Muir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 St. Vincent Street
Glasgow
G2 5UB
Scotland

Location

Registered Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Harris Muir
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
19 April 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 July 2017Registered office address changed from 80 st. Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from 80 st. Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 27 July 2017 (2 pages)
20 June 2017Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2017-06-20
  • GBP 1
(20 pages)
20 June 2017Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2017-06-20
  • GBP 1
(20 pages)
20 June 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 June 2017Administrative restoration application (3 pages)
19 June 2017Administrative restoration application (3 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
12 March 2013Incorporation (21 pages)
12 March 2013Incorporation (21 pages)