About

Registered Number: SC452655
Date of Incorporation: 19/06/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 36 Longman Drive, Inverness, IV1 1SU,

 

Having been setup in 2013, Building Industry Document Solutions Ltd have registered office in Inverness. The company has 2 directors listed as Clark, Graeme Dewar, Pearson, Steven Robert Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Graeme Dewar 23 March 2016 13 April 2020 1
PEARSON, Steven Robert Joseph 01 August 2013 13 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
TM01 - Termination of appointment of director 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 25 July 2016
AD01 - Change of registered office address 08 July 2016
RESOLUTIONS - N/A 30 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 10 March 2015
AA01 - Change of accounting reference date 10 March 2015
AR01 - Annual Return 15 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2014
AP01 - Appointment of director 07 August 2013
RESOLUTIONS - N/A 24 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
RESOLUTIONS - N/A 03 July 2013
CERTNM - Change of name certificate 25 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AD01 - Change of registered office address 25 June 2013
NEWINC - New incorporation documents 19 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.