Company NameJoinerforce Construction Ltd.
DirectorsRichard David Noble and Roslyn Noble
Company StatusActive
Company NumberSC161107
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard David Noble
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address19 Smithy Lane
Longside
Peterhead
Aberdeenshire
AB42 4YQ
Scotland
Director NameMrs Roslyn Noble
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smithy Lane
Longside
Peterhead
Aberdeenshire
AB42 4YQ
Scotland
Secretary NameMr Richard David Noble
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address19 Smithy Lane
Longside
Peterhead
Aberdeenshire
AB42 4YQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlexander John Paterson Noble
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleJoiner
Correspondence AddressElbon House Stirling Village
Stirling
Peterhead
Aberdeenshire
AB42 7AP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJoinerforce Construction Ltd (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address19 Smithy Lane
Longside
Peterhead
Aberdeenshire
AB42 4YQ
Scotland

Contact

Telephone01779 821801
Telephone regionPeterhead

Location

Registered Address19 Smithy Lane
Longside
Peterhead
Aberdeenshire
AB42 4YQ
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

50 at £1Mr Richard David Noble
50.51%
Ordinary
49 at £1Mrs Roslyn Noble
49.49%
Ordinary

Financials

Year2014
Net Worth£34,527
Cash£31,521
Current Liabilities£35,038

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

11 November 1999Delivered on: 24 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 russell street, boddam.
Outstanding
20 October 1999Delivered on: 10 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 russell street, boddam.
Outstanding
20 October 1999Delivered on: 26 October 1999
Satisfied on: 13 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 October 2017Notification of Roslyn Noble as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Notification of Richard David Noble as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Notification of Richard David Noble as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Notification of Roslyn Noble as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 99
(5 pages)
21 October 2015Director's details changed for Mr Richard David Noble on 1 October 2009 (2 pages)
21 October 2015Director's details changed for Mr Richard David Noble on 1 October 2009 (2 pages)
21 October 2015Director's details changed for Roslyn Noble on 1 October 2009 (2 pages)
21 October 2015Registered office address changed from 19 Smithy Lane Longside Peterhead AB42 7YQ to 19 Smithy Lane Longside Peterhead Aberdeenshire AB42 4YQ on 21 October 2015 (1 page)
21 October 2015Secretary's details changed for Mr Richard David Noble on 1 October 2009 (1 page)
21 October 2015Termination of appointment of Joinerforce Construction Ltd as a secretary on 1 October 2009 (1 page)
21 October 2015Secretary's details changed for Mr Richard David Noble on 1 October 2009 (1 page)
21 October 2015Registered office address changed from 19 Smithy Lane Longside Peterhead AB42 7YQ to 19 Smithy Lane Longside Peterhead Aberdeenshire AB42 4YQ on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Richard David Noble on 1 October 2009 (2 pages)
21 October 2015Termination of appointment of Joinerforce Construction Ltd as a secretary on 1 October 2009 (1 page)
21 October 2015Secretary's details changed for Mr Richard David Noble on 1 October 2009 (1 page)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 99
(5 pages)
21 October 2015Director's details changed for Roslyn Noble on 1 October 2009 (2 pages)
21 October 2015Director's details changed for Roslyn Noble on 1 October 2009 (2 pages)
21 October 2015Termination of appointment of Joinerforce Construction Ltd as a secretary on 1 October 2009 (1 page)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 March 2015Satisfaction of charge 1 in full (1 page)
13 March 2015Satisfaction of charge 1 in full (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 99
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 99
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 99
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 99
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 May 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Roslyn Noble on 18 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard David Noble on 18 October 2009 (2 pages)
20 November 2009Secretary's details changed for Richard David Noble on 18 October 2009 (1 page)
20 November 2009Secretary's details changed for Richard David Noble on 18 October 2009 (1 page)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Richard David Noble on 18 October 2009 (2 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Roslyn Noble on 18 October 2009 (2 pages)
18 November 2009Appointment of Joinerforce Construction Ltd as a secretary (1 page)
18 November 2009Appointment of Joinerforce Construction Ltd as a secretary (1 page)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 February 2009Return made up to 18/10/08; full list of members (10 pages)
11 February 2009Return made up to 18/10/08; full list of members (10 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007Return made up to 18/10/07; no change of members (7 pages)
14 November 2007Return made up to 18/10/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 November 2006Return made up to 18/10/06; full list of members (7 pages)
14 November 2006Return made up to 18/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 November 2004Return made up to 18/10/04; full list of members (7 pages)
9 November 2004Return made up to 18/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 October 2002Return made up to 18/10/02; full list of members (7 pages)
30 October 2002Return made up to 18/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 December 1999Return made up to 18/10/99; full list of members (6 pages)
7 December 1999Return made up to 18/10/99; full list of members (6 pages)
24 November 1999Partic of mort/charge * (5 pages)
24 November 1999Partic of mort/charge * (5 pages)
10 November 1999Partic of mort/charge * (5 pages)
10 November 1999Partic of mort/charge * (5 pages)
26 October 1999Partic of mort/charge * (6 pages)
26 October 1999Partic of mort/charge * (6 pages)
7 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 October 1998Return made up to 18/10/98; no change of members (4 pages)
22 October 1998Return made up to 18/10/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
23 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 October 1997Return made up to 18/10/97; no change of members (4 pages)
23 October 1997Return made up to 18/10/97; no change of members (4 pages)
10 December 1996Return made up to 18/10/96; full list of members (6 pages)
10 December 1996Return made up to 18/10/96; full list of members (6 pages)
6 November 1995Accounting reference date notified as 31/10 (1 page)
6 November 1995New director appointed (2 pages)
6 November 1995Ad 18/10/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995Ad 18/10/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
6 November 1995Accounting reference date notified as 31/10 (1 page)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
18 October 1995Incorporation (32 pages)
18 October 1995Incorporation (32 pages)