About

Registered Number: SC237308
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Rohaven, Annfield Crescent, Kirkwall, Orkney, KW15 1NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.