Having been setup in 2002, B & L Builders (Orkney) Ltd has its registered office in Orkney. The companies directors are listed as Budge, Karen Louise, Budge, Robert Kirkness, Budge, Steven Rendall, Budge, Robert Kirkness, Budge, Robert Manson.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDGE, Karen Louise | 25 September 2002 | - | 1 |
BUDGE, Robert Kirkness | 04 June 2019 | - | 1 |
BUDGE, Steven Rendall | 04 June 2019 | - | 1 |
BUDGE, Robert Manson | 16 January 2017 | 31 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDGE, Robert Kirkness | 25 September 2002 | 16 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 07 October 2019 | |
PSC07 - N/A | 07 October 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
SH01 - Return of Allotment of shares | 02 May 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AP01 - Appointment of director | 18 January 2017 | |
TM02 - Termination of appointment of secretary | 18 January 2017 | |
CS01 - N/A | 27 September 2016 | |
RESOLUTIONS - N/A | 20 April 2016 | |
SH01 - Return of Allotment of shares | 20 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 20 April 2016 | |
AA - Annual Accounts | 23 March 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 08 November 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 23 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
CH03 - Change of particulars for secretary | 04 October 2011 | |
CH01 - Change of particulars for director | 03 October 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 18 December 2009 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363s - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363s - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363s - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 25 May 2006 | |
410(Scot) - N/A | 15 March 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 24 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2004 | |
363s - Annual Return | 07 October 2003 | |
410(Scot) - N/A | 17 July 2003 | |
410(Scot) - N/A | 30 June 2003 | |
410(Scot) - N/A | 04 February 2003 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
RESOLUTIONS - N/A | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
NEWINC - New incorporation documents | 25 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 16 October 2012 | Outstanding |
N/A |
Standard security | 10 March 2006 | Outstanding |
N/A |
Standard security | 27 June 2003 | Outstanding |
N/A |
Standard security | 23 June 2003 | Outstanding |
N/A |
Bond & floating charge | 03 February 2003 | Outstanding |
N/A |