PRINCIPAL BUILDING LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to 2 Bothwell Street Glasgow G2 6LU on 2025-06-18

View Document

31/03/2531 March 2025 Registered office address changed from 65 High Street Irvine KA12 0AL Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-03-31

View Document

26/03/2526 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

30/12/2430 December 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

30/10/2430 October 2024 Termination of appointment of Neil Stewart Crombie as a director on 2024-10-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Rob Anderson as a director on 2024-05-29

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

14/05/2414 May 2024 Termination of appointment of Graham Arthur Christie as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Angela Mary Christie as a director on 2024-05-01

View Document

08/12/238 December 2023 Registered office address changed from 33a Admiral Street Glasgow G41 1HP to 65 High Street Irvine KA12 0AL on 2023-12-08

View Document

04/12/234 December 2023 Certificate of change of name

View Document

03/12/233 December 2023 Appointment of Mr Neil Stewart Crombie as a director on 2023-12-03

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

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

View Accounts

16/11/2216 November 2022 Appointment of Mr Rob Anderson as a director on 2022-11-02

View Document

16/11/2216 November 2022 Appointment of Mr Calum Gerrard Melville as a director on 2022-11-02

View Document

15/11/2215 November 2022 Cessation of Graham Arthur Christie as a person with significant control on 2022-11-02

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY LEO WAGNER

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF NEIL ORMINSTON AS A PSC

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 01/11/18 STATEMENT OF CAPITAL GBP 10499

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORMISTON

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM CHRISTIE

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR LEO SIMON WAGNER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 33A ADMIRAL STREET GLASGOW G41 1HR

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL ORMISTON / 21/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY CHRISTIE / 21/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR CHRISTIE / 21/09/2010

View Document

08/11/098 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

14/04/0414 April 2004 PARTIC OF MORT/CHARGE *****

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

21/09/0321 September 2003 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