Advanced company searchLink opens in new window

BUILDSTORE FINANCIAL SERVICES LIMITED

Company number SC350345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 September 2011
  • GBP 470,706.00
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2011 TM01 Termination of appointment of Timothy Doherty as a director
13 Sep 2011 CH01 Director's details changed for Mr Geoffrey Keggen Maddrell on 1 September 2011
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
15 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve documents 20/11/2009
  • RES04 ‐ Resolution of increasing authorised share capital
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 73,506
17 Jan 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
16 Aug 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
22 Jul 2010 TM01 Termination of appointment of David Marshall as a director
07 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2009 TM02 Termination of appointment of David Marshall as a secretary
30 Dec 2009 AP03 Appointment of John Arthur Lewis as a secretary
30 Dec 2009 AP01 Appointment of Jeremy Paul Burden as a director
30 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Dec 2009 466(Scot) Alterations to floating charge 2
02 Dec 2009 466(Scot) Alterations to floating charge 1
01 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 3
01 Dec 2009 466(Scot) Alterations to floating charge 3
26 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
26 Nov 2009 AD02 Register inspection address has been changed from C/O Hbj Gateley Wareing Exchange Tower Canning Street Edinburgh EH3 8EH Scotland
26 Nov 2009 AD03 Register(s) moved to registered inspection location