Company NameScot Building Services Ltd
DirectorStephen Charles Speirs
Company StatusActive
Company NumberSC484007
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Stephen Charles Speirs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 August 2023 (5 pages)
15 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
10 January 2023Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 76 Hamilton Road Motherwell ML1 3BY on 10 January 2023 (1 page)
28 October 2022Micro company accounts made up to 31 August 2022 (5 pages)
9 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 March 2022Notification of Erin Spiers as a person with significant control on 7 September 2021 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
7 September 2021Change of details for Mr Stephen Spiers as a person with significant control on 19 May 2021 (2 pages)
19 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
9 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
20 July 2020Cessation of Diane Spiers as a person with significant control on 1 April 2020 (1 page)
20 July 2020Change of details for Mr Stephen Spiers as a person with significant control on 1 April 2020 (2 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 August 2019 (6 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 October 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
27 March 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 27 March 2015 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)