BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED
Overview
Company Name | BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC452655 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED?
- Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities
Where is BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED located?
Registered Office Address | 36 Longman Drive IV1 1SU Inverness Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
HMS (967) LIMITED | Jun 19, 2013 | Jun 19, 2013 |
What are the latest accounts for BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Steven Robert Joseph Pearson as a director on Apr 13, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graeme Dewar Clark as a director on Apr 13, 2020 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 36 Longman Drive Inverness IV1 1SU on Jul 08, 2016 | 1 pages | AD01 | ||||||||||||||
Sub-division of shares on Mar 23, 2016 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Graeme Dewar Clark as a director on Mar 23, 2016 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||||||
Current accounting period extended from Jun 30, 2015 to Jul 31, 2015 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed to 36 Longman Drive Inverness IV1 1SU | 1 pages | AD02 | ||||||||||||||
Appointment of Steven Robert Joseph Pearson as a director | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACRAE, Neil James | Director | Longman Drive IV1 1SU Inverness 36 Scotland | United Kingdom | British | Director | 92754250002 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
CLARK, Graeme Dewar | Director | Longman Drive IV1 1SU Inverness 36 Scotland | Scotland | Scottish | Company Director | 206459540001 | ||||||||
MUNRO, Donald John | Director | Cradlehall Business Park IV2 5GH Inverness Alder House Scotland | United Kingdom | British | Solicitor | 125965730001 | ||||||||
PEARSON, Steven Robert Joseph | Director | Longman Drive IV1 1SU Inverness 36 Scotland | Scotland | British | Cad Operator | 180406390001 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ckmac Holdings Limited | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Alder House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0