Penicuik
Midlothian
EH26 9LZ
Scotland
Director Name | Miss Rachel Mary Pyne |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Website | buildstore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 952656129 |
Telephone region | Mobile |
Registered Address | 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Buildstore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,161,571 |
Net Worth | -£194,345 |
Cash | £62,163 |
Current Liabilities | £441,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
23 July 2021 | Delivered on: 28 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
5 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
28 July 2021 | Registration of charge SC4489160001, created on 23 July 2021 (16 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 August 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
15 August 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
17 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | Director's details changed for Mr Raymond Thomas Connor on 10 April 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Raymond Thomas Connor on 10 April 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
22 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
6 August 2014 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page) |
18 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
7 October 2013 | Appointment of Mr Raymond Thomas Connor as a director (3 pages) |
7 October 2013 | Appointment of Miss Rachel Pyne as a director (3 pages) |
7 October 2013 | Appointment of Miss Rachel Pyne as a director (3 pages) |
7 October 2013 | Appointment of Mr Raymond Thomas Connor as a director (3 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Company name changed highpark LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed highpark LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Resolutions
|
9 May 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|