Advanced company searchLink opens in new window

BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED

Company number SC452655

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 DS01 Application to strike the company off the register
13 Apr 2020 TM01 Termination of appointment of Steven Robert Joseph Pearson as a director on 13 April 2020
13 Apr 2020 TM01 Termination of appointment of Graeme Dewar Clark as a director on 13 April 2020
14 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
08 Jul 2016 AD01 Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 36 Longman Drive Inverness IV1 1SU on 8 July 2016
30 Mar 2016 SH02 Sub-division of shares on 23 March 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares approved 23/03/2016
24 Mar 2016 AP01 Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015
15 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 Jul 2014 AD02 Register inspection address has been changed to 36 Longman Drive Inverness IV1 1SU
07 Aug 2013 AP01 Appointment of Steven Robert Joseph Pearson as a director
24 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association