This company is commonly known as Highland Services Building Materials Limited. The company was founded 40 years ago and was given the registration number SC088083. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | HIGHLAND SERVICES BUILDING MATERIALS LIMITED |
---|---|---|
Company Number | : | SC088083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1984 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 168 Bath Street, Glasgow, G2 4TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 17 May 2019 | Active |
168, Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 17 May 2019 | Active |
168, Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 17 May 2019 | Active |
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QN | Secretary | - | Active |
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QN | Director | 22 October 2004 | Active |
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QN | Director | - | Active |
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QW | Director | - | Active |
168, Bath Street, Glasgow, Scotland, G2 4TP | Director | 01 February 2014 | Active |
Mr James Campbell | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 168, Bath Street, Glasgow, United Kingdom, G2 4TP |
Nature of control | : |
|
Mr Thomas Nelson | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 168, Bath Street, Glasgow, United Kingdom, G2 4TP |
Nature of control | : |
|
Mr Ashley Riley | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 168, Bath Street, Glasgow, United Kingdom, G2 4TP |
Nature of control | : |
|
Margaret Caroline Anderson Loynd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kilmore, Dervaig, Tobermoryl, United Kingdom, PA75 6QW |
Nature of control | : |
|
Mr Wilfred Loynd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kilmore, Dervaig, Isle Of Mull, Tobermoryl, United Kingdom, PA75 6QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.