Company NameBuildstore Insurance Services Limited
DirectorsRaymond Thomas Connor and Rachel Mary Pyne
Company StatusActive
Company NumberSC464573
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)
Previous NameBuildstore Support Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Raymond Thomas Connor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Drector
Country of ResidenceScotland
Correspondence AddressSt Swithins Grotto Nine Mile Burn
Penicuik
Midlothian
EH26 9LZ
Scotland
Director NameMs Rachel Mary Pyne
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Standingstane Road Dalmeny
South Queensferry
EH30 9UB
Scotland

Contact

Websitewww.buildstore.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

1000 at £1Buildstore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,346

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 Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
26 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
22 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (15 pages)
28 July 2021Registration of charge SC4645730001, created on 23 July 2021 (16 pages)
14 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (14 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (14 pages)
6 December 2018Confirmation statement made on 26 November 2018 with no updates (2 pages)
15 May 2018Full accounts made up to 31 December 2017 (16 pages)
13 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
14 July 2017Appointment of Miss Rachel Mary Pyne as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Miss Rachel Mary Pyne as a director on 14 July 2017 (2 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
22 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
22 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
4 December 2014Registered office address changed from Kerslands Solicitors 4 Station Road Milngavie Glasgow G62 8AB Scotland to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Kerslands Solicitors 4 Station Road Milngavie Glasgow G62 8AB Scotland to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Kerslands Solicitors 4 Station Road Milngavie Glasgow G62 8AB Scotland to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 4 December 2014 (1 page)
4 March 2014Change of name with request to seek comments from relevant body (2 pages)
4 March 2014Company name changed buildstore support services LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Company name changed buildstore support services LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Change of name with request to seek comments from relevant body (2 pages)
3 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-07
(1 page)
3 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-07
(1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)