ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Total Build2 (Scotland) Limited

Total Build2 (Scotland) Limited is a dissolved company incorporated on 23 January 2017 with the registered office located in Dundee, City of Dundee. Total Build2 (Scotland) Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 11 September 2024 (12 months ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
SC555360
Private limited company
Scottish Company
Age
8 years
Incorporated 23 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2019 (6 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O BEGBIES TRAYNOR (CENTRAL) LIMITED
River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1985
Mrs Kimberley ANN Birnie
PSC • British • Lives in Scotland • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Render Solutions Scotland Limited
Kimberley ANN Birnie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
29 Dec 2018
For period 29 Dec29 Dec 2018
Traded for 12 months
Cash in Bank
£11.34K
Increased by £7.27K (+178%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£388.64K
Increased by £186.44K (+92%)
Total Liabilities
-£458.01K
Increased by £186.17K (+68%)
Net Assets
-£69.38K
Increased by £271 (-0%)
Debt Ratio (%)
118%
Decreased by 16.59% (-12%)
Latest Activity
Dissolved After Liquidation
12 Months Ago on 11 Sep 2024
Registered Address Changed
4 Years Ago on 17 Sep 2020
Barry David Birnie (PSC) Resigned
5 Years Ago on 31 Dec 2019
Kimberley Ann Birnie (PSC) Appointed
5 Years Ago on 31 Dec 2019
Barry David Birnie Resigned
5 Years Ago on 11 Oct 2019
Full Accounts Submitted
6 Years Ago on 19 Aug 2019
Kimberley Ann Birnie Appointed
6 Years Ago on 22 Jul 2019
Confirmation Submitted
6 Years Ago on 15 May 2019
Full Accounts Submitted
6 Years Ago on 7 Mar 2019
Confirmation Submitted
6 Years Ago on 11 Feb 2019
Get Credit Report
Discover Total Build2 (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Sep 2024
Submitted on 11 Jun 2024
Registered office address changed from Pettymuick Croft Udny Station Ellon AB41 6SB United Kingdom to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 September 2020
Submitted on 17 Sep 2020
Resolutions
Submitted on 17 Sep 2020
Notification of Kimberley Ann Birnie as a person with significant control on 31 December 2019
Submitted on 6 Jan 2020
Cessation of Barry David Birnie as a person with significant control on 31 December 2019
Submitted on 6 Jan 2020
Termination of appointment of Barry David Birnie as a director on 11 October 2019
Submitted on 11 Oct 2019
Total exemption full accounts made up to 29 December 2018
Submitted on 19 Aug 2019
Appointment of Kimberley Ann Birnie as a director on 22 July 2019
Submitted on 22 Jul 2019
Confirmation statement made on 15 May 2019 with updates
Submitted on 15 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year