Build Depot LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-10-31 | |
Employees | £0 | 0% |
Total assets | £1 | 0% |
BDL CONSTRUCTION SUPPLIES LIMITED
BUILD DEPOT LIMITED
Company type | Private Limited Company, Active |
Company Number | SC645185 |
Universal Entity Code | 9823-0124-5525-4270 |
Record last updated | Thursday, October 24, 2019 9:00:52 AM UTC |
Official Address | 73 Union Street Greenock Scotland Pa168bg Inverclyde North There are 206 companies registered at this street |
Locality | Inverclyde North |
Region | Scotland |
Postal Code | PA168BG |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 23, 2019 | Appointment of a woman |  |
Notices | Jan 23, 2017 | Final meetings |  |
Registry | May 2, 2014 | Change of registered office address |  |
Registry | Oct 22, 2013 | Change of registered office address 6591... |  |
Registry | May 21, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 8, 2013 | Statement of company's affairs |  |
Registry | Oct 22, 2012 | Resignation of one Director (a man) |  |
Registry | Oct 22, 2012 | Resignation of one Director |  |
Financials | Sep 25, 2012 | Annual accounts |  |
Registry | Jun 21, 2012 | Change of registered office address |  |
Registry | Jun 6, 2012 | Annual return |  |
Registry | Apr 30, 2012 | Company name change |  |
Registry | Apr 30, 2012 | Change of name certificate |  |
Financials | Jun 21, 2011 | Annual accounts |  |
Registry | Jun 6, 2011 | Annual return |  |
Registry | May 24, 2011 | Return of allotment of shares |  |
Registry | Jan 20, 2011 | Change of accounting reference date |  |
Registry | Jan 20, 2011 | Change of accounting reference date 6591... |  |
Financials | Jun 14, 2010 | Annual accounts |  |
Registry | Jun 14, 2010 | Annual return |  |
Registry | Jun 11, 2010 | Change of particulars for director |  |
Registry | Jun 11, 2010 | Change of particulars for director 6591... |  |
Registry | Jan 13, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 21, 2009 | Resignation of a woman |  |
Registry | Dec 21, 2009 | Appointment of a man as Director |  |
Registry | Dec 21, 2009 | Resignation of one Secretary |  |
Registry | Dec 21, 2009 | Appointment of a man as Director |  |
Registry | Dec 17, 2009 | Change of registered office address |  |
Registry | Nov 21, 2009 | Company name change |  |
Registry | Nov 21, 2009 | Change of name certificate |  |
Registry | Nov 21, 2009 | Notice of change of name nm01 - resolution |  |
Registry | May 22, 2009 | Annual return |  |
Financials | May 21, 2009 | Annual accounts |  |
Registry | May 5, 2009 | Change of accounting reference date |  |
Registry | Apr 6, 2009 | Change of accounting reference date 6591... |  |
Registry | Aug 15, 2008 | Resignation of a director |  |
Registry | Aug 15, 2008 | Change in situation or address of registered office |  |
Registry | Jun 30, 2008 | Change in situation or address of registered office 6591... |  |
Registry | May 23, 2008 | Appointment of a man as Director |  |
Registry | May 22, 2008 | Appointment of a man as Director 6591... |  |
Registry | May 22, 2008 | Resignation of one Director (a man) |  |
Registry | May 15, 2008 | Resignation of a director |  |
Registry | May 15, 2008 | Appointment of a woman as Secretary |  |
Registry | May 14, 2008 | Appointment of a woman |  |
Registry | May 14, 2008 | Resignation of one Electrician and one Director (a man) |  |
Registry | May 13, 2008 | Two appointments: 2 men |  |