BUILDING SOLUTIONS (PERTH) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/10/243 October 2024 Change of details for Mr Steven David Allan as a person with significant control on 2024-06-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Cessation of Lynsey Allan as a person with significant control on 2024-06-08

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/05/2427 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Registration of charge SC3251070006, created on 2023-06-14

View Document

22/06/2322 June 2023 Satisfaction of charge SC3251070005 in full

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Registration of charge SC3251070005, created on 2022-08-31

View Document

20/09/2220 September 2022 Satisfaction of charge SC3251070004 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, SECRETARY LYNSEY ALLAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID ALLAN / 01/01/2014

View Document

06/08/146 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/07/1322 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Registered office address changed from , Unit 3C Bertha Park View, Inveralmond Industrial Estate, Perth, PH1 3JE, Scotland on 2013-05-22

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNIT 3C BERTHA PARK VIEW INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3JE SCOTLAND

View Document

11/03/1311 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID ALLAN / 10/05/2012

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNSEY JAYNE ALLAN / 10/05/2012

View Document

30/03/1230 March 2012 SUB-DIVISION 11/05/11

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 89 MUIRTON PLACE PERTH PH1 5DL

View Document

04/10/114 October 2011 Registered office address changed from , 89 Muirton Place, Perth, PH1 5DL on 2011-10-04

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/07/1015 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DSVID ALLAN / 07/06/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 PREVEXT FROM 30/06/2008 TO 31/08/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 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