BUILD DEPOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/01/245 January 2024 Registered office address changed from 2, Canderside Industrial Estate, Carlisle Road Birkenshaw Larkhall Lanarkshire ML9 2TP to 150 Lynedoch Street Greenock PA15 4AJ on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Certificate of change of name

View Document

21/12/2321 December 2023 Satisfaction of charge SC1728870003 in full

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Satisfaction of charge SC1728870004 in full

View Document

29/12/2229 December 2022 Satisfaction of charge SC1728870007 in full

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CESSATION OF ALEXANDER DOUGLAS AS A PSC

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODGER GROUP LIMITED

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1728870007

View Document

19/12/1919 December 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1728870004

View Document

17/12/1917 December 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1728870006

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1728870006

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1728870005

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1728870004

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE DOUGLAS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR MARK THOMAS RODGER

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS LUCY MARGARET RODGER

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS MARY MAJELLA RODGER

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1728870003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JAMES STEWART CARMICHAEL PALMER QUEEN / 29/03/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE DOUGLAS / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOUGLAS / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN QUEEN / 29/03/2019

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 DIRECTOR APPOINTED STEPHEN QUEEN

View Document

29/05/1429 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGLAS / 01/04/2013

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS MARIE DOUGLAS

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JAMES STEWART CARMICHAEL PALMER QUEEN / 01/01/2014

View Document

08/04/148 April 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGLAS / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 COMPANY NAME CHANGED SOUTH LANARKSHIRE BUILDING & DIY SUPPLIES LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/04/0530 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 PARTIC OF MORT/CHARGE *****

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 PARTIC OF MORT/CHARGE *****

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/03/9921 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company