STANDARD CONSTRUCTION BUILDING SOLUTIONS LIMITED

Unit 1b, 5 Auchinairn Road Unit 1b, 5 Auchinairn Road, Glasgow, G64 1RX, Scotland
StatusACTIVE
Company No.SC462674
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 7 months, 2 days
JurisdictionScotland

SUMMARY

STANDARD CONSTRUCTION BUILDING SOLUTIONS LIMITED is an active private limited company with number SC462674. It was incorporated 10 years, 7 months, 2 days ago, on 30 October 2013. The company address is Unit 1b, 5 Auchinairn Road Unit 1b, 5 Auchinairn Road, Glasgow, G64 1RX, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Iain Mcallister

Change date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Mcallister

Notification date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: Unit 1B, 5 Auchinairn Road Bishopbriggs Glasgow G64 1RX

Old address: 2 st Mungo Street Bishopbriggs Glasgow G64 1QT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Whitelaw

Termination date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mr David Iain Mcallister

Documents

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mcallister

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Whitelaw

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Mcallister

Change date: 2013-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUMOU ENGINEERING & MANAGEMENT LIMITED

73 KEMPTON CLOSE,BICESTER,OX26 1AD

Number:08154355
Status:ACTIVE
Category:Private Limited Company

GENZYME THERAPEUTICS LIMITED

4620 KINGSGATE,PARK SOUTH OXFORD,OX4 2SU

Number:04316333
Status:ACTIVE
Category:Private Limited Company

MAHONEY EXECUTIVE SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11153596
Status:ACTIVE
Category:Private Limited Company

MEGSON ASSOCIATES LIMITED

BEZANT HOUSE,CHELLASTON,DE73 5UH

Number:10071844
Status:ACTIVE
Category:Private Limited Company

ORANGE POT LTD.

9 PERCY PLACE,BATH,BA1 6AR

Number:07913220
Status:ACTIVE
Category:Private Limited Company

THE FIRKIN WHISKY CO LTD

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:10732482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source