Building Sciences Ltd was setup in 1986, it's status is listed as "Active". The current directors of the organisation are listed as Evans, Sally, Borland, Stuart Barclay, Selves, Nicolas William, Lawson, Helen, Borland, Karin Allan, Lawson, Douglas, Mawditt, Ian, Prescott, Neil.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORLAND, Stuart Barclay | 17 November 1995 | - | 1 |
SELVES, Nicolas William | 01 October 2001 | - | 1 |
BORLAND, Karin Allan | 01 October 1999 | 09 January 2008 | 1 |
LAWSON, Douglas | N/A | 01 October 1999 | 1 |
MAWDITT, Ian | 25 March 2008 | 06 August 2010 | 1 |
PRESCOTT, Neil | 13 November 2017 | 17 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Sally | 09 August 2019 | - | 1 |
LAWSON, Helen | N/A | 01 October 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
CH01 - Change of particulars for director | 04 September 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 05 September 2019 | |
PSC05 - N/A | 05 September 2019 | |
AP03 - Appointment of secretary | 09 August 2019 | |
TM02 - Termination of appointment of secretary | 09 August 2019 | |
CH01 - Change of particulars for director | 05 July 2019 | |
MR04 - N/A | 04 February 2019 | |
MR04 - N/A | 04 February 2019 | |
MR04 - N/A | 04 February 2019 | |
MR04 - N/A | 04 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 10 September 2018 | |
MR01 - N/A | 06 June 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
AP01 - Appointment of director | 13 November 2017 | |
CS01 - N/A | 04 September 2017 | |
MR01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 15 September 2016 | |
MR01 - N/A | 27 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 24 September 2015 | |
RESOLUTIONS - N/A | 18 June 2015 | |
MR01 - N/A | 12 June 2015 | |
MR04 - N/A | 12 June 2015 | |
MR04 - N/A | 12 June 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 04 September 2014 | |
CH01 - Change of particulars for director | 04 September 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 30 August 2013 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 19 September 2012 | |
CH03 - Change of particulars for secretary | 19 September 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
RESOLUTIONS - N/A | 03 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
225 - Change of Accounting Reference Date | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363a - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 19 January 2004 | |
287 - Change in situation or address of Registered Office | 05 January 2004 | |
363s - Annual Return | 02 September 2003 | |
AA - Annual Accounts | 25 February 2003 | |
395 - Particulars of a mortgage or charge | 14 October 2002 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
287 - Change in situation or address of Registered Office | 30 September 1999 | |
363s - Annual Return | 26 August 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 08 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1998 | |
AA - Annual Accounts | 17 December 1997 | |
363s - Annual Return | 04 September 1997 | |
AA - Annual Accounts | 16 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 1997 | |
395 - Particulars of a mortgage or charge | 20 December 1996 | |
363s - Annual Return | 27 August 1996 | |
AA - Annual Accounts | 19 January 1996 | |
288 - N/A | 22 November 1995 | |
363s - Annual Return | 31 August 1995 | |
AA - Annual Accounts | 08 February 1995 | |
AUD - Auditor's letter of resignation | 08 November 1994 | |
AUD - Auditor's letter of resignation | 08 November 1994 | |
363s - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 13 March 1994 | |
AUD - Auditor's letter of resignation | 12 March 1994 | |
363s - Annual Return | 18 August 1993 | |
AA - Annual Accounts | 06 November 1992 | |
363s - Annual Return | 27 August 1992 | |
AA - Annual Accounts | 24 March 1992 | |
AA - Annual Accounts | 19 November 1991 | |
363b - Annual Return | 05 September 1991 | |
363 - Annual Return | 06 September 1990 | |
AA - Annual Accounts | 10 April 1990 | |
AA - Annual Accounts | 10 April 1990 | |
AA - Annual Accounts | 10 April 1990 | |
363 - Annual Return | 09 November 1989 | |
363 - Annual Return | 30 June 1988 | |
AA - Annual Accounts | 02 June 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2018 | Fully Satisfied |
N/A |
A registered charge | 25 August 2017 | Fully Satisfied |
N/A |
A registered charge | 20 April 2016 | Fully Satisfied |
N/A |
A registered charge | 05 June 2015 | Fully Satisfied |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |
Debenture | 09 January 2008 | Fully Satisfied |
N/A |
Chattels mortgage | 14 October 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 December 1996 | Fully Satisfied |
N/A |