BUIST CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BUIST CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC174407

Incorporation date

14/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Newton Place, C/O Gallone & Co., Glasgow G3 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon22/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon22/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Notification of Allan Jack Quinn as a person with significant control on 2023-06-27
dot icon27/06/2023
Cessation of Lesley Quinn as a person with significant control on 2023-06-27
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2022
Registered office address changed from 12 Millhill Road Greenloaning by Braco Perthshire FK15 0LZ to 14 Newton Place C/O Gallone & Co. Glasgow G3 7PY on 2022-10-26
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Director's details changed for Shirley Quinn on 2019-10-15
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon18/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Second filing of Confirmation Statement dated 14/04/2018
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/04/2014
Director's details changed for Les Quinn on 2013-04-30
dot icon14/04/2014
Secretary's details changed for Shirley Quinn on 2013-04-30
dot icon14/04/2014
Director's details changed for Mr Allan Jack Quinn on 2013-04-30
dot icon10/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/03/2012
Registered office address changed from Kings Lynn Stirling Street Blackford Perthshire PH4 1QG on 2012-03-12
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon25/05/2010
Director's details changed for Les Quinn on 2009-10-01
dot icon25/05/2010
Director's details changed for Shirley Quinn on 2009-10-01
dot icon25/05/2010
Director's details changed for Allan Jack Quinn on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2008
Return made up to 14/04/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/04/2007
Return made up to 14/04/07; no change of members
dot icon03/04/2007
New director appointed
dot icon14/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 14/04/06; full list of members
dot icon25/04/2005
Return made up to 14/04/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/04/2004
Return made up to 14/04/04; full list of members
dot icon30/06/2003
Return made up to 14/04/03; full list of members
dot icon05/05/2003
Registered office changed on 05/05/03 from: thorntree villa muckhart road dunning perthshire PH2 0RW
dot icon26/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/04/2002
Return made up to 14/04/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/05/2001
Accounts for a small company made up to 2000-06-30
dot icon11/04/2001
Return made up to 14/04/01; full list of members
dot icon16/05/2000
Return made up to 14/04/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-06-30
dot icon21/04/1999
Return made up to 14/04/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-06-30
dot icon28/08/1998
Partic of mort/charge *
dot icon29/04/1998
Return made up to 14/04/98; full list of members
dot icon23/06/1997
Registered office changed on 23/06/97 from: 24 sandyford place glasgow G3 7NG
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New secretary appointed;new director appointed
dot icon18/06/1997
Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon16/04/1997
Director resigned
dot icon16/04/1997
Secretary resigned
dot icon14/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-27.69 % *

* during past year

Cash in Bank

£73,632.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.15K
-
0.00
73.58K
-
2022
4
65.18K
-
0.00
101.82K
-
2023
4
151.79K
-
0.00
73.63K
-
2023
4
151.79K
-
0.00
73.63K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

151.79K £Ascended132.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.63K £Descended-27.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Allan Jack
Director
01/04/2007 - Present
5
Quinn, Shirley
Director
15/04/1997 - Present
-
Quinn, Les
Director
15/04/1997 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUIST CONTRACTORS LIMITED

BUIST CONTRACTORS LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at 14 Newton Place, C/O Gallone & Co., Glasgow G3 7PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUIST CONTRACTORS LIMITED?

toggle

BUIST CONTRACTORS LIMITED is currently Active. It was registered on 14/04/1997 .

Where is BUIST CONTRACTORS LIMITED located?

toggle

BUIST CONTRACTORS LIMITED is registered at 14 Newton Place, C/O Gallone & Co., Glasgow G3 7PY.

What does BUIST CONTRACTORS LIMITED do?

toggle

BUIST CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BUIST CONTRACTORS LIMITED have?

toggle

BUIST CONTRACTORS LIMITED had 4 employees in 2023.

What is the latest filing for BUIST CONTRACTORS LIMITED?

toggle

The latest filing was on 22/02/2026: Total exemption full accounts made up to 2025-06-30.