SOURCE BUILDING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Register(s) moved to registered office address 81 George Street Edinburgh Midlothian EH2 3ES |
17/04/2517 April 2025 | Registered office address changed from 17 Rosebank Lane Forfar DD8 2BE Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2025-04-17 |
15/04/2515 April 2025 | Court order in a winding-up (& Court Order attachment) |
04/02/254 February 2025 | Confirmation statement made on 2025-01-27 with updates |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-27 with updates |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Micro company accounts made up to 2022-03-31 |
31/05/2331 May 2023 | Micro company accounts made up to 2021-03-31 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-31 with updates |
28/02/2328 February 2023 | Change of details for Mr Morrice Diplexcito as a person with significant control on 2016-04-06 |
28/02/2328 February 2023 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 17 Rosebank Lane Forfar DD8 2BE on 2023-02-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with updates |
13/01/2113 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
01/11/181 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
04/06/184 June 2018 | COMPANY NAME CHANGED STRATHMORE BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 04/06/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 15 QUEEN STREET FORFAR ANGUS DD8 3AJ |
31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
24/10/1624 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
22/06/1622 June 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
17/06/1617 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/05/163 May 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
25/02/1525 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/10/1430 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
17/10/1317 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
17/10/1317 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
08/02/138 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
18/02/1118 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/02/1118 February 2011 | DIRECTOR APPOINTED MORRICE DIPLEXCITO |
18/02/1118 February 2011 | SAIL ADDRESS CREATED |
04/02/114 February 2011 | 31/01/11 STATEMENT OF CAPITAL GBP 100 |
04/02/114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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