|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 8 February 2026 with updates
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Registered office address changed from Unit 2 C/O Building Repair Solutions Ltd Inchmuir Road Whitehill Ind Est Bathgate West Lothian EH48 2EP Scotland to 12 Dundas Street Bo'ness EH51 0DG on 14 March 2023
|
|
|
31 Mar 2022
|
31 Mar 2022
Registered office address changed from C/O Building Repair Solutions Ltd System House Rosebank Livingston EH54 7EG Scotland to Unit 2 C/O Building Repair Solutions Ltd Inchmuir Road Whitehill Ind Est Bathgate West Lothian EH48 2EP on 31 March 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Change of details for Mr Paul Cocozza as a person with significant control on 31 March 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 8 February 2022 with no updates
|
|
|
05 Apr 2021
|
05 Apr 2021
Confirmation statement made on 8 February 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Registered office address changed from C/O Qi Claims Regus Unit 8 Fairways Business Park Livingston EH54 8GA Scotland to C/O Building Repair Solutions Ltd System House Rosebank Livingston EH54 7EG on 2 April 2020
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Incorporation
|