PRO BUILD SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Compulsory strike-off action has been discontinued

View Document

04/08/234 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 25 FOUNTAINPARK CRESCENT BO'NESS WEST LOTHIAN EH51 9LB SCOTLAND

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MARTIN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MANDERSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/11/1630 November 2016 COMPANY NAME CHANGED M&M JOINERY CONTRACTS LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

25/11/1625 November 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DEREK MANDERSON / 19/11/2016

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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