UKBizDB.co.uk

SOUTH LANARKSHIRE BUILDING SUPPLIES LIMITED

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

This company is commonly known as South Lanarkshire Building Supplies Limited. The company was founded 27 years ago and was given the registration number SC172887. The firm's registered office is in LARKHALL. You can find them at 2, Canderside Industrial Estate,, Carlisle Road Birkenshaw, Larkhall, Lanarkshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:SOUTH LANARKSHIRE BUILDING SUPPLIES LIMITED
Company Number:SC172887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:2, Canderside Industrial Estate,, Carlisle Road Birkenshaw, Larkhall, Lanarkshire, ML9 2TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Lynedoch Street, Greenock, Scotland, PA15 4AJ

Secretary01 April 2001Active
150, Lynedoch Street, Greenock, Scotland, PA15 4AJ

Director01 January 2014Active
150, Lynedoch Street, Greenock, Scotland, PA15 4AJ

Director02 December 2019Active
150, Lynedoch Street, Greenock, Scotland, PA15 4AJ

Director02 December 2019Active
150, Lynedoch Street, Greenock, Scotland, PA15 4AJ

Director02 December 2019Active
Old Struthers Farm, Shaws Road, Larkhall, ML9 2TR

Secretary24 February 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 February 1997Active
2, Canderside Industrial Estate,, Carlisle Road Birkenshaw, Larkhall, ML9 2TP

Director24 February 1997Active
2, Canderside Industrial Estate,, Carlisle Road Birkenshaw, Larkhall, ML9 2TP

Director01 April 2013Active
71 Lanark Avenue, Deans, Livingston, EH54 8QN

Director01 April 2004Active

People with Significant Control

M&J Group Limited
Notified on:04 December 2019
Status:Active
Country of residence:Scotland
Address:150, Lynedoch Street, Greenock, Scotland, PA15 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Douglas
Notified on:01 February 2017
Status:Active
Date of birth:September 1961
Nationality:British
Address:2, Canderside Industrial Estate,, Larkhall, ML9 2TP
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Address

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

Download
2023-12-22Change of name

Certificate change of name company.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Accounts

Change account reference date company previous shortened.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage alter floating charge with number.

Download
2019-12-17Mortgage

Mortgage alter floating charge with number.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.