Company NameScotia Building Services Ltd
DirectorGraham Miller Brown
Company StatusActive
Company NumberSC471384
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Graham Miller Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Orchard Street
Renfrew
Renfrewshire
PA4 8RL
Scotland
Director NameMs Katherine Elizabeth Ross
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Troubridge Crescent
Kilbarchan
Johnstone
Renfrewshire
PA10 2AX
Scotland

Location

Registered Address4 Station Crescent
Renfrew
PA4 8RA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

2 May 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
27 February 2023Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL to 4 Station Crescent Renfrew PA4 8RA on 27 February 2023 (1 page)
8 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 January 2019Termination of appointment of Katherine Elizabeth Ross as a director on 1 January 2019 (1 page)
11 January 2019Appointment of Mr Graham Miller Brown as a director on 1 January 2019 (2 pages)
27 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 October 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
22 October 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)