UKBizDB.co.uk

SCOTIA BUILD LIMITED

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

This company is commonly known as Scotia Build Limited. The company was founded 23 years ago and was given the registration number 04111707. The firm's registered office is in BRISTOL. You can find them at Bishop Fleming Llp, 16 Queen Square, Bristol, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SCOTIA BUILD LIMITED
Company Number:04111707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 2000
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Aston Cross, Tewkesbury, GL20 8HX

Secretary01 February 2001Active
Ebenezer House, Aston Cross, Tewkesbury, United Kingdom, GL20 8HX

Director01 February 2001Active
Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

Director01 February 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary21 November 2000Active
Whitecroft, Station Road, Eckington, WR10 3BB

Secretary21 November 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director21 November 2000Active
Whitecroft, Station Road, Eckington, WR10 3BB

Director21 November 2000Active
Lynfield, Chapel Lane Kinsham, Tewkesbury, GL20 8HR

Director21 November 2000Active

People with Significant Control

Mr Richard Bunch
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Ebenezer House, Aston Cross, Tewkesbury, England, GL20 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Scott Johnston
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Tower Hamnett, Station Road, Pershore, England, WR10 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Reece Firkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Atalya, High Street, Tewkesbury, England, GL20 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-09Gazette

Gazette dissolved liquidation.

Download
2020-11-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-05Address

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

Download
2018-10-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-01Resolution

Resolution.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-28Accounts

Accounts with accounts type total exemption small.

Download
2012-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-17Officers

Change person director company with change date.

Download
2012-05-13Address

Change registered office address company with date old address.

Download
2011-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-07Accounts

Accounts with accounts type total exemption small.

Download
2010-12-03Accounts

Accounts with accounts type total exemption small.

Download
2010-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.