BORDER DEMOLITION (KILSYTH) LIMITED
Overview
Company Name | BORDER DEMOLITION (KILSYTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC648079 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BORDER DEMOLITION (KILSYTH) LIMITED?
- Demolition (43110) / Construction
Where is BORDER DEMOLITION (KILSYTH) LIMITED located?
Registered Office Address | 76 Hamilton Road ML1 3BY Motherwell Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BORDER DEMOLITION (KILSYTH) LIMITED?
Company Name | From | Until |
---|---|---|
BORDER DEMOLITION (KILSYTH) LIMITED LIMITED | Aug 15, 2023 | Aug 15, 2023 |
POINTBRAVE LIMITED | Nov 26, 2019 | Nov 26, 2019 |
What are the latest accounts for BORDER DEMOLITION (KILSYTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BORDER DEMOLITION (KILSYTH) LIMITED?
Last Confirmation Statement Made Up To | Aug 07, 2026 |
---|---|
Next Confirmation Statement Due | Aug 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 07, 2025 |
Overdue | No |
What are the latest filings for BORDER DEMOLITION (KILSYTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Daniel James Beattie as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathon Mcelhinney as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Declan Joseph Canavan as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Notification of Daniel Beattie as a person with significant control on Aug 01, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Declan Joseph Canavan as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Unit 8 - 10 Industrial Estate Larkhall ML9 2PA Scotland to 76 Hamilton Road Motherwell ML1 3BY on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Daniel James Beattie as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel James Beattie as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed border demolition (kilsyth) LIMITED LIMITED\certificate issued on 16/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Declan Joseph Canavan as a person with significant control on Aug 14, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Declan Joseph Canavan as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Andrew Sim as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Cessation of David Robert Lewis Citrin as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed pointbrave LIMITED\certificate issued on 15/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 4 Shawhead Industrial Estate Coatbridge ML5 4NS Scotland to Unit 8 - 10 Industrial Estate Larkhall ML9 2PA on Aug 14, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alastair Sherry as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Citrin as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Andrew Sim as a director on Mar 09, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of BORDER DEMOLITION (KILSYTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATTIE, Daniel James | Director | Hamilton Road ML1 3BY Motherwell 76 Scotland | Scotland | Scottish | Demolitions Expert | 256652870001 | ||||
MCELHINNEY, Jonathon | Director | Hamilton Road ML1 3BY Motherwell 76 Scotland | Scotland | Scottish | Demoltions Expert | 267137360001 | ||||
CITRIN, Marie Porteous | Secretary | Sherbrooke Avenue G41 4RY Glasgow 66 Lanarkshire Scotland | 264737740001 | |||||||
BEATTIE, Daniel James | Director | Industrial Estate ML9 2PA Larkhall Unit 8 - 10 Scotland | Scotland | British | Supervisor | 319081380001 | ||||
CANAVAN, Declan Joseph | Director | Hamilton Road ML1 3BY Motherwell 76 Scotland | Scotland | British | Manager | 312474980001 | ||||
CITRIN, David Robert Lewis | Director | Shawhead Industrial Estate ML5 4NS Coatbridge 4 Scotland | Scotland | British | Director | 190606600001 | ||||
CITRIN, Marie Porteous | Director | Sherbrooke Avenue G41 4RY Glasgow 66 Lanarkshire Scotland | Scotland | British | Director | 252461200001 | ||||
SHERRY, Alastair | Director | Shawhead Industrial Estate ML5 4NS Coatbridge 4 Scotland | Scotland | British | Director | 225610880001 | ||||
SIM, John Andrew | Director | Industrial Estate ML9 2PA Larkhall Unit 8 - 10 Scotland | Scotland | British | Company Director | 238959780001 |
Who are the persons with significant control of BORDER DEMOLITION (KILSYTH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel James Beattie | Aug 01, 2024 | Hamilton Road ML1 3BY Motherwell 76 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Declan Joseph Canavan | Aug 14, 2023 | Hamilton Road ML1 3BY Motherwell 76 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David Robert Lewis Citrin | Jun 19, 2020 | Industrial Estate ML9 2PA Larkhall Unit 8 - 10 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Marie Porteous Citrin | Nov 26, 2019 | Sherbrooke Avenue G41 4RY Glasgow 66 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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