BUILDERS SUPPLY COMPANY LIMITED (THE)

Register to unlock more data on OkredoRegister

BUILDERS SUPPLY COMPANY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC015129

Incorporation date

15/06/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ashley Drive, Bothwell, Glasgow G71 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon06/01/2026
Director's details changed for Mr Marc Poppleton on 2026-01-06
dot icon06/01/2026
Director's details changed for Miss Christine Janet Jones on 2026-01-06
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon10/10/2025
Termination of appointment of Ross Murray as a director on 2025-10-10
dot icon10/10/2025
Appointment of Mr Marc Poppleton as a director on 2025-10-10
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon11/11/2022
Amended audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon10/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon08/07/2021
Resolutions
dot icon07/04/2021
Notification of Joseph Parr Group Ltd as a person with significant control on 2021-02-13
dot icon07/04/2021
Cessation of Christine Janet Jones as a person with significant control on 2021-02-13
dot icon29/03/2021
Notification of Christine Janet Jones as a person with significant control on 2021-02-13
dot icon19/03/2021
Termination of appointment of Robert Allen Lomas as a director on 2021-02-13
dot icon19/03/2021
Cessation of Robert Allen Lomas as a person with significant control on 2021-02-13
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon12/02/2020
Director's details changed for Mr Ross Murray on 2020-02-12
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/07/2019
Registered office address changed from , 2a Drovers Road, Broxburn, West Lothian, EH52 5nd to 5 Ashley Drive Bothwell Glasgow G71 8BS on 2019-07-01
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon12/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/10/2018
Appointment of Mr Ross Murray as a director on 2018-08-29
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon27/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon27/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon27/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon27/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/11/2016
Resolutions
dot icon20/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon20/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon20/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon18/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon18/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon18/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/02/2015
Termination of appointment of Ronald Riley as a director on 2015-02-13
dot icon18/02/2015
Termination of appointment of Patricia Margaret Riley as a director on 2015-02-13
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Edythe May Lomas as a director on 2014-05-03
dot icon23/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon23/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon10/03/2014
Appointment of Mrs Patricia Margaret Riley as a director
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon12/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon12/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon12/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Ronald Riley on 2009-12-17
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2009
Director appointed mrs christine janet jones
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 30/11/07; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon22/12/2005
Return made up to 30/11/05; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Registered office changed on 06/07/04 from:\8 inglis green road, edinburgh, EH14 2HX
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Director's particulars changed
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
New director appointed
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Return made up to 30/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Director resigned
dot icon11/12/1998
Return made up to 30/11/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Director resigned
dot icon19/12/1997
Return made up to 30/11/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon30/12/1996
Return made up to 30/11/96; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon06/12/1995
Return made up to 30/11/95; no change of members
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon29/12/1994
Return made up to 30/11/94; no change of members
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon22/12/1993
Return made up to 30/11/93; full list of members
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon26/08/1993
Registered office changed on 26/08/93 from:\495 gorgie road, edinburgh EH11 3AS
dot icon17/12/1992
Return made up to 30/11/92; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
Return made up to 05/01/92; no change of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon16/01/1991
Return made up to 10/12/90; no change of members
dot icon08/01/1991
Full accounts made up to 1990-02-28
dot icon27/09/1990
Director resigned;new director appointed
dot icon22/05/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon29/01/1990
Return made up to 05/01/90; full list of members
dot icon29/01/1990
Full accounts made up to 1989-02-28
dot icon22/12/1988
Return made up to 06/12/88; full list of members
dot icon22/12/1988
Full accounts made up to 1988-02-29
dot icon24/05/1988
Director resigned
dot icon04/01/1988
Return made up to 08/12/87; full list of members
dot icon04/01/1988
Full accounts made up to 1987-02-28
dot icon15/01/1987
Full accounts made up to 1986-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 09/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
154.33K
-
0.00
-
-
2021
22
154.33K
-
0.00
-
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

154.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlay, Mark Daniel
Director
13/02/1995 - 10/04/1998
2
Low, Graeme John
Director
13/02/1995 - 05/03/1999
3
Jones, Christine Janet
Director
27/04/2009 - Present
22
Lomas, Edythe May
Director
10/09/1990 - 03/05/2014
3
Poppleton, Marc
Director
10/10/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDERS SUPPLY COMPANY LIMITED (THE)

BUILDERS SUPPLY COMPANY LIMITED (THE) is an(a) Active company incorporated on 15/06/1928 with the registered office located at 5 Ashley Drive, Bothwell, Glasgow G71 8BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDERS SUPPLY COMPANY LIMITED (THE)?

toggle

BUILDERS SUPPLY COMPANY LIMITED (THE) is currently Active. It was registered on 15/06/1928 .

Where is BUILDERS SUPPLY COMPANY LIMITED (THE) located?

toggle

BUILDERS SUPPLY COMPANY LIMITED (THE) is registered at 5 Ashley Drive, Bothwell, Glasgow G71 8BS.

What does BUILDERS SUPPLY COMPANY LIMITED (THE) do?

toggle

BUILDERS SUPPLY COMPANY LIMITED (THE) operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BUILDERS SUPPLY COMPANY LIMITED (THE) have?

toggle

BUILDERS SUPPLY COMPANY LIMITED (THE) had 22 employees in 2021.

What is the latest filing for BUILDERS SUPPLY COMPANY LIMITED (THE)?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Marc Poppleton on 2026-01-06.