BUILDING SOLUTIONS (SCOTLAND) LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1326 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MIDDLETON

View Document

25/06/1225 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/04/1221 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/1217 February 2012 FIRST GAZETTE

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY CHIC CLEMENTS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTER

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SOUTER

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED GARY MIDDLETON

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHARLES DOUGLAS / 04/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLEMENTS

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR CHIC CLEMENTS

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BELVIDERE HOUSE 46B WEST HIGH STREET INVERURIE ABERDEENSHIREAB51 3QR

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE DOUGLAS

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CHARLES WILLIAM CLEMENTS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

08/07/068 July 2006 PARTIC OF MORT/CHARGE *****

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: GORGE HOUSE RUMBLING BRIDGE KINROSS KY13 0PX

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

04/10/054 October 2005 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