Company NameRBS Builders & Home Improvements Limited
DirectorsGraeme Forsyth Bryce and Lewis James Roden
Company StatusActive
Company NumberSC322856
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameGraeme Forsyth Bryce
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCurrie Road
Galashiels
TD1 2BP
Scotland
Director NameMr Lewis James Roden
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCurrie Road
Galashiels
TD1 2BP
Scotland
Secretary NameLewis James Roden
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleBuilder
Correspondence AddressCurrie Road
Galashiels
TD1 2BP
Scotland
Director NameCameron McGregor Shand
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCurrie Road
Galashiels
TD1 2BP
Scotland
Director NamePeter James Roden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCurrie Road
Galashiels
TD1 2BP
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websiterbsbuilders.co.uk
Email address[email protected]
Telephone01896 753330
Telephone regionGalashiels

Location

Registered AddressCurrie Road
Galashiels
TD1 2BP
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Cameron Mcgregor Shand
25.00%
Ordinary
200 at £1Graeme Forsyth Bryce
25.00%
Ordinary
200 at £1Lewis James Roden
25.00%
Ordinary
200 at £1Peter James Roden
25.00%
Ordinary

Financials

Year2014
Net Worth£3,605
Cash£2,015
Current Liabilities£20,599

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 1 day from now)

Filing History

31 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
2 March 2017Termination of appointment of Cameron Mcgregor Shand as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Cameron Mcgregor Shand as a director on 28 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 800
(5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 800
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(5 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(5 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Graeme Forsyth Bryce on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Peter James Roden on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Peter James Roden on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Lewis James Roden on 1 October 2009 (1 page)
11 June 2010Director's details changed for Cameron Mcgregor Shand on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Graeme Forsyth Bryce on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Lewis James Roden on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Lewis James Roden on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Graeme Forsyth Bryce on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Lewis James Roden on 1 October 2009 (1 page)
11 June 2010Director's details changed for Peter James Roden on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Cameron Mcgregor Shand on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Lewis James Roden on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Cameron Mcgregor Shand on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Lewis James Roden on 1 October 2009 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 04/05/09; full list of members (5 pages)
5 June 2009Return made up to 04/05/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 04/05/08; full list of members (5 pages)
3 June 2008Return made up to 04/05/08; full list of members (5 pages)
1 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
1 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)