Company NameBuilding Industry Document Solutions Limited
Company StatusDissolved
Company NumberSC452655
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHms (967) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Neil James Macrae
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(5 days after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlder House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameSteven Robert Joseph Pearson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 2020)
RoleCAD Operator
Country of ResidenceScotland
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Graeme Dewar Clark
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2016(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed19 June 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address36 Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

2 at £1Ckmac Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,914
Cash£2,216
Current Liabilities£20,941

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (3 pages)
13 April 2020Termination of appointment of Graeme Dewar Clark as a director on 13 April 2020 (1 page)
13 April 2020Termination of appointment of Steven Robert Joseph Pearson as a director on 13 April 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
9 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
8 July 2016Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 36 Longman Drive Inverness IV1 1SU on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 36 Longman Drive Inverness IV1 1SU on 8 July 2016 (1 page)
30 March 2016Sub-division of shares on 23 March 2016 (6 pages)
30 March 2016Sub-division of shares on 23 March 2016 (6 pages)
30 March 2016Resolutions
  • RES13 ‐ Sub-division of shares approved 23/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares approved 23/03/2016
(13 pages)
24 March 2016Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (3 pages)
10 March 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (3 pages)
15 July 2014Register inspection address has been changed to 36 Longman Drive Inverness IV1 1SU (1 page)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Register inspection address has been changed to 36 Longman Drive Inverness IV1 1SU (1 page)
7 August 2013Appointment of Steven Robert Joseph Pearson as a director (3 pages)
7 August 2013Appointment of Steven Robert Joseph Pearson as a director (3 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
23 July 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
3 July 2013Resolutions
  • RES13 ‐ Name of company changed to building industry document solutions 24/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2013Resolutions
  • RES13 ‐ Name of company changed to building industry document solutions 24/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2013Company name changed hms (967) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 25 June 2013 (1 page)
25 June 2013Appointment of Neil James Macrae as a director (2 pages)
25 June 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 25 June 2013 (1 page)
25 June 2013Appointment of Neil James Macrae as a director (2 pages)
25 June 2013Termination of appointment of Hms Directors Limited as a director (1 page)
25 June 2013Termination of appointment of Hms Directors Limited as a director (1 page)
25 June 2013Termination of appointment of Donald Munro as a director (1 page)
25 June 2013Company name changed hms (967) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Termination of appointment of Donald Munro as a director (1 page)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)