London
WC1E 7BT
Secretary Name | Build UK Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 March 2024) |
Correspondence Address | 6-8 Bonhill Street London EC2A 4BX |
Director Name | Stephen George Ratcliffe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Simon Nathan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Secretary Name | Mr Simon Nathan |
---|---|
Status | Resigned |
Appointed | 08 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Mr Hamish Russell Macgregor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 58 C/O Anderson Strathern, Morrison Street Edinburgh EH3 8BP Scotland |
Telephone | 01224 622769 |
---|---|
Telephone region | Aberdeen |
Registered Address | 58 C/O Anderson Strathern, Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Kenneth Gillespie as a director on 16 July 2018 (1 page) |
4 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 January 2017 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 9 January 2017 (1 page) |
20 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
20 June 2016 | Annual return made up to 17 June 2016 no member list (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 December 2015 | Termination of appointment of Simon Nathan as a director on 1 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Simon Nathan as a director on 1 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Simon Nathan as a secretary on 1 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Simon Nathan as a secretary on 1 November 2015 (1 page) |
19 November 2015 | Appointment of Build Uk Group Limited as a secretary on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Hamish Russell Macgregor as a director on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Build Uk Group Limited as a secretary on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Hamish Russell Macgregor as a director on 1 November 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 17 June 2015 no member list (3 pages) |
8 June 2015 | Termination of appointment of Stephen George Ratcliffe as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Simon Nathan as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Simon Nathan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Simon Nathan as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Stephen George Ratcliffe as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Simon Nathan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Stephen George Ratcliffe as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Simon Nathan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Simon Nathan as a secretary on 8 June 2015 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 17 June 2014 no member list (2 pages) |
1 July 2014 | Annual return made up to 17 June 2014 no member list (2 pages) |
17 June 2013 | Incorporation (28 pages) |
17 June 2013 | Incorporation (28 pages) |