Penicuik
Midlothian
EH26 9LZ
Scotland
Director Name | Ms Rachel Mary Pyne |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Standingstane Road Dalmeny South Queensferry EH30 9UB Scotland |
Website | www.buildstore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 952656129 |
Telephone region | Mobile |
Registered Address | 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Buildstore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
23 July 2021 | Delivered on: 28 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
28 July 2021 | Registration of charge SC4645730001, created on 23 July 2021 (16 pages) |
14 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
6 December 2018 | Confirmation statement made on 26 November 2018 with no updates (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
14 July 2017 | Appointment of Miss Rachel Mary Pyne as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Miss Rachel Mary Pyne as a director on 14 July 2017 (2 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
22 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
22 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
4 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Change of name with request to seek comments from relevant body (2 pages) |
4 March 2014 | Company name changed buildstore support services LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Company name changed buildstore support services LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|