Company NameBuildstore Mortgage Services Limited
DirectorsRaymond Thomas Connor and Rachel Mary Pyne
Company StatusActive
Company NumberSC448916
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Previous NameHighpark Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Raymond Thomas Connor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Swithins Cottage Ninemileburn
Penicuik
Midlothian
EH26 9LZ
Scotland
Director NameMiss Rachel Mary Pyne
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Houstoun Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebuildstore.co.uk
Email address[email protected]
Telephone07 952656129
Telephone regionMobile

Location

Registered Address8 Houstoun Interchange Business Park
Livingston
West Lothian
EH54 5DW
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Buildstore LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,161,571
Net Worth-£194,345
Cash£62,163
Current Liabilities£441,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

23 July 2021Delivered on: 28 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
5 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (17 pages)
28 July 2021Registration of charge SC4489160001, created on 23 July 2021 (16 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (16 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (16 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (17 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
15 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
15 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
16 June 2015Director's details changed for Mr Raymond Thomas Connor on 10 April 2015 (2 pages)
16 June 2015Director's details changed for Mr Raymond Thomas Connor on 10 April 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
22 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
6 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 October 2013Appointment of Mr Raymond Thomas Connor as a director (3 pages)
7 October 2013Appointment of Miss Rachel Pyne as a director (3 pages)
7 October 2013Appointment of Miss Rachel Pyne as a director (3 pages)
7 October 2013Appointment of Mr Raymond Thomas Connor as a director (3 pages)
5 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
5 September 2013Company name changed highpark LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
5 September 2013Company name changed highpark LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
(3 pages)
5 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
9 May 2013Registered 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 2013Registered 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 2013Registered 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 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
9 May 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
30 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(21 pages)
30 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(21 pages)