Company NameRad Building Services Ltd
DirectorJoseph John McGuigan
Company StatusActive
Company NumberSC460067
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Previous NamesComplete Proprty Services Fk Ltd and Complete Property Services Fk Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph John McGuigan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cauldhame Farm Road
Falkirk
FK2 7FQ
Scotland
Director NameMiss Dana McGuigan
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address16 Cauldhame Farm Road 16
Cauldhame Farm Road
Falkirk
FK2 7FQ
Scotland

Location

Registered Address16 Cauldhame Farm Road
Falkirk
FK2 7FQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joseph Mcguigan
100.00%
Ordinary

Financials

Year2014
Net Worth£17,994
Cash£13,975
Current Liabilities£21,699

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
7 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
2 March 2016Termination of appointment of Dana Mcguigan as a director on 31 January 2016 (1 page)
2 March 2016Termination of appointment of Dana Mcguigan as a director on 31 January 2016 (1 page)
17 February 2016Company name changed complete property services fk LTD\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
17 February 2016Previous accounting period shortened from 31 October 2016 to 31 January 2016 (1 page)
17 February 2016Company name changed complete property services fk LTD\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
17 February 2016Previous accounting period shortened from 31 October 2016 to 31 January 2016 (1 page)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Miss Dana Mcguigan on 30 November 2014 (2 pages)
15 October 2015Director's details changed for Miss Dana Mcguigan on 30 November 2014 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
17 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
15 June 2015Registered office address changed from Castings Court 17 Castings Court Falkirk FK2 7BA Scotland to 16 Cauldhame Farm Road 16 Cauldhame Farm Road Falkirk FK2 7FQ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Castings Court 17 Castings Court Falkirk FK2 7BA Scotland to 16 Cauldhame Farm Road 16 Cauldhame Farm Road Falkirk FK2 7FQ on 15 June 2015 (1 page)
10 June 2015Registered office address changed from 16 Cauldhame Farm Road Falkirk FK2 7FQ Scotland to Castings Court 17 Castings Court Falkirk FK2 7BA on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 16 Cauldhame Farm Road Falkirk FK2 7FQ Scotland to Castings Court 17 Castings Court Falkirk FK2 7BA on 10 June 2015 (1 page)
20 February 2015Registered office address changed from 20 Princes Street Falkirk FK1 1NE to 16 Cauldhame Farm Road Falkirk FK2 7FQ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 20 Princes Street Falkirk FK1 1NE to 16 Cauldhame Farm Road Falkirk FK2 7FQ on 20 February 2015 (1 page)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Director's details changed for Miss Dana Mcguigan on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Miss Dana Mcguigan on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Joseph John Mcguigan on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Miss Dana Mcguigan on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Joseph John Mcguigan on 1 March 2014 (2 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Director's details changed for Mr Joseph John Mcguigan on 1 March 2014 (2 pages)
23 September 2014Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ Scotland to 20 Princes Street Falkirk FK1 1NE on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ Scotland to 20 Princes Street Falkirk FK1 1NE on 23 September 2014 (1 page)
31 October 2013Company name changed complete proprty services fk LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Company name changed complete proprty services fk LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)