Background WavePink WaveYellow Wave

BUILDSTORE CUSTOM BUILD LIMITED (SC618421)

BUILDSTORE CUSTOM BUILD LIMITED (SC618421) is an active UK company. incorporated on 17 January 2019. with registered office in Livingston. The company operates in the Construction sector, engaged in development of building projects. BUILDSTORE CUSTOM BUILD LIMITED has been registered for 7 years. Current directors include CONNOR, Raymond Thomas, CONNOR, Thomas Peter, MACNAMARA, Jamie.

Company Number
SC618421
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
8 Houston Interchange, Livingston, EH54 5DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONNOR, Raymond Thomas, CONNOR, Thomas Peter, MACNAMARA, Jamie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDSTORE CUSTOM BUILD LIMITED

BUILDSTORE CUSTOM BUILD LIMITED is an active company incorporated on 17 January 2019 with the registered office located in Livingston. The company operates in the Construction sector, specifically engaged in development of building projects. BUILDSTORE CUSTOM BUILD LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC618421

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

8 Houston Interchange 8 Houstoun Interchange Business Park Livingston, EH54 5DW,

Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Joined
Dec 23
Funding Round
Jun 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
May 25
Director Left
Mar 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONNOR, Raymond Thomas

Active
8 Houstoun Interchange Business Park, LivingstonEH54 5DW
Born December 1957
Director
Appointed 17 Jan 2019

CONNOR, Thomas Peter

Active
8 Houstoun Interchange Business Park, LivingstonEH54 5DW
Born December 1988
Director
Appointed 05 Dec 2022

MACNAMARA, Jamie

Active
George Street, EdinburghEH2 2LR
Born July 1975
Director
Appointed 14 Aug 2024

BRADLEY, Pauline Anne

Resigned
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 05 Dec 2022
Resigned 14 Aug 2024

PYNE, Rachel Mary

Resigned
8 Houstoun Interchange Business Park, LivingstonEH54 5DW
Born April 1975
Director
Appointed 17 Jan 2019
Resigned 05 Dec 2022

SPARREBOOM, Hans

Resigned
8 Houstoun Interchange Business Park, LivingstonEH54 5DW
Born March 1966
Director
Appointed 05 Dec 2022
Resigned 01 Mar 2026

WOLF, Mario Stefan

Resigned
8 Houstoun Interchange Business Park, LivingstonEH54 5DW
Born April 1967
Director
Appointed 28 Dec 2023
Resigned 30 Sept 2024

Persons with significant control

2

69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2022
Houstoun Interchange Business Park, LivingstonEH54 5DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Memorandum Articles
14 June 2024
MAMA
Resolution
14 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
21 December 2022
AAMDAAMD
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2019
NEWINCIncorporation