UKBizDB.co.uk

BUILDMAKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buildmaks Limited. The company was founded 6 years ago and was given the registration number SC579601. The firm's registered office is in FALKIRK. You can find them at 2 Kenmuir Street, Camelon, Falkirk, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BUILDMAKS LIMITED
Company Number:SC579601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:2 Kenmuir Street, Camelon, Falkirk, Scotland, FK1 4LX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kenmuir Street, Camelon, Falkirk, Scotland, FK1 4LX

Director13 May 2020Active
2, Kenmuir Street, Camelon, Falkirk, Scotland, FK1 4LX

Director01 September 2020Active
18/16, Northfield Drive, Edinburgh, Scotland, EH8 7RP

Director22 December 2018Active
41, Spalding Crescent, Dalkeith, United Kingdom, EH22 2AX

Director23 October 2017Active

People with Significant Control

Mr Adam Rykaczewski
Notified on:13 May 2020
Status:Active
Date of birth:February 1992
Nationality:Polish
Country of residence:Scotland
Address:2, Kenmuir Street, Falkirk, Scotland, FK1 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Krystian Pajda
Notified on:01 September 2019
Status:Active
Date of birth:March 1994
Nationality:Polish
Country of residence:Scotland
Address:18/16, Northfield Drive, Edinburgh, Scotland, EH8 7RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Rykaczewski
Notified on:23 October 2017
Status:Active
Date of birth:February 1992
Nationality:Polish
Country of residence:United Kingdom
Address:41, Spalding Crescent, Dalkeith, United Kingdom, EH22 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Accounts

Accounts amended with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Address

Change registered office address company with date old address new address.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-10-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.