SOURCE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Register(s) moved to registered office address 81 George Street Edinburgh Midlothian EH2 3ES

View Document

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

View Document

15/04/2515 April 2025 Court order in a winding-up (& Court Order attachment)

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2021-03-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/02/2328 February 2023 Change of details for Mr Morrice Diplexcito as a person with significant control on 2016-04-06

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/06/184 June 2018 COMPANY NAME CHANGED STRATHMORE BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 04/06/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 15 QUEEN STREET FORFAR ANGUS DD8 3AJ

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/06/1617 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MORRICE DIPLEXCITO

View Document

18/02/1118 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 100

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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