Active - Proposal to Strike off
Company Information for BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED
36 LONGMAN DRIVE, INVERNESS, IV1 1SU,
|
Company Registration Number
SC452655 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED | ||
| Legal Registered Office | ||
| 36 LONGMAN DRIVE INVERNESS IV1 1SU Other companies in IV2 | ||
| Previous Names | ||
|
| Company Number | SC452655 | |
|---|---|---|
| Company ID Number | SC452655 | |
| Date formed | 2013-06-19 | |
| Country | SCOTLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/07/2019 | |
| Account next due | 30/04/2021 | |
| Latest return | 19/06/2016 | |
| Return next due | 17/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2020-06-06 09:46:46 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
GRAEME DEWAR CLARK |
||
NEIL JAMES MACRAE |
||
STEVEN ROBERT JOSEPH PEARSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HMS SECRETARIES LIMITED |
Company Secretary | ||
HMS DIRECTORS LIMITED |
Director | ||
DONALD JOHN MUNRO |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CDMM (UK) LTD. | Director | 2016-03-23 | CURRENT | 1998-07-09 | Active | |
| CDMM (UK) LTD. | Director | 2014-03-24 | CURRENT | 1998-07-09 | Active | |
| CKMAC HOLDINGS LIMITED | Director | 2013-06-07 | CURRENT | 2013-05-02 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME DEWAR CLARK | |
| AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
| AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
| AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM Alder House Cradlehall Business Park Inverness IV2 5GH | |
| LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
| SH02 | Sub-division of shares on 2016-03-23 | |
| RES13 | SUB-DIVISION OF SHARES APPROVED 23/03/2016 | |
| RES01 | ADOPT ARTICLES 30/03/16 | |
| AP01 | DIRECTOR APPOINTED MR GRAEME DEWAR CLARK | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Current accounting period extended from 30/06/15 TO 31/07/15 | |
| LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed to 36 Longman Drive Inverness IV1 1SU | |
| AP01 | DIRECTOR APPOINTED STEVEN ROBERT JOSEPH PEARSON | |
| RES01 | ADOPT ARTICLES 24/07/13 | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HMS SECRETARIES LIMITED | |
| RES01 | ADOPT ARTICLES 24/06/2013 | |
| RES13 | Resolutions passed:
| |
| RES15 | CHANGE OF NAME 24/06/2013 | |
| CERTNM | Company name changed hms (967) LIMITED\certificate issued on 25/06/13 | |
| AP01 | DIRECTOR APPOINTED NEIL JAMES MACRAE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/06/13 FROM the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities
The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |