Advanced company searchLink opens in new window

BUILDRIGHT SHOPFITTERS LTD

Company number SC391796

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)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Jan 2018 AD01 Registered office address changed from Unit 9 Welton Business Park Welton Road Blairgowrie PH10 6HE Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 5 January 2018
07 Dec 2017 CO4.2(Scot) Court order notice of winding up
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
09 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AD01 Registered office address changed from Unit 56 Lochty Industrial Estate Almondbank Perth PH1 3NP to Unit 9 Welton Business Park Welton Road Blairgowrie PH10 6HE on 15 May 2015
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AD01 Registered office address changed from 71B Princes Street Perth PH2 8LJ Scotland on 14 November 2013
25 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from 71B Princes Street Perth PH2 8LJ Scotland on 25 January 2013
25 Jan 2013 AD01 Registered office address changed from 71B Princess St Perth Perthshire PH2 8LJ Scotland on 25 January 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 TM01 Termination of appointment of Darren Wilson as a director
18 May 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
29 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Mar 2012 AP01 Appointment of Darren Hamish Wilson as a director
16 Mar 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 August 2011