Bearsden
Glasgow
G61 1LE
Scotland
Director Name | Mr Stephen Stewart |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | General Builder |
Country of Residence | Scotland |
Correspondence Address | 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD Scotland |
Director Name | Mr William Reid |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 18 Campbell Street East Darvel Ayrshire KA17 0BP Scotland |
Secretary Name | Rosemary Helen Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Kirkgate Irvine KA12 0DG Scotland |
Registered Address | 11c Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,612 |
Cash | £59 |
Current Liabilities | £50,641 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 5 January 2022 (overdue) |
7 April 2016 | Delivered on: 8 April 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
14 March 2006 | Delivered on: 21 March 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
10 November 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2021 | Application to strike the company off the register (3 pages) |
2 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
15 February 2017 | Registered office address changed from C/O Nisbet Accountancy Services 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from C/O Nisbet Accountancy Services 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 15 February 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
8 April 2016 | Registration of charge SC2140940002, created on 7 April 2016 (8 pages) |
8 April 2016 | Registration of charge SC2140940002, created on 7 April 2016 (8 pages) |
23 March 2016 | Company name changed william reid joiners LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed william reid joiners LIMITED\certificate issued on 23/03/16
|
10 February 2016 | Statement of capital following an allotment of shares on 13 August 2015
|
10 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Statement of capital following an allotment of shares on 13 August 2015
|
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 August 2015 | Termination of appointment of Rosemary Helen Reid as a secretary on 13 August 2015 (1 page) |
17 August 2015 | Termination of appointment of William Reid as a director on 13 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Rosemary Helen Reid as a secretary on 13 August 2015 (1 page) |
17 August 2015 | Termination of appointment of William Reid as a director on 13 August 2015 (1 page) |
5 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
26 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 September 2014 | Registered office address changed from 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD Scotland to C/O Nisbet Accountancy Services 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD Scotland to C/O Nisbet Accountancy Services 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD Scotland to C/O Nisbet Accountancy Services 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA on 4 September 2014 (1 page) |
15 August 2014 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD on 15 August 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for William Reid on 11 January 2013 (2 pages) |
14 January 2013 | Director's details changed for William Reid on 11 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Director's details changed for Archibald Mcdougall Graham on 22 December 2010 (2 pages) |
23 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Director's details changed for Archibald Mcdougall Graham on 22 December 2010 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 February 2010 | Director's details changed for Archibald Mcdougall Graham on 22 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Stephen Stewart on 22 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Archibald Mcdougall Graham on 22 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Stephen Stewart on 22 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for William Reid on 22 December 2009 (2 pages) |
9 February 2010 | Director's details changed for William Reid on 22 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
21 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
21 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Ad 19/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 January 2005 | Ad 19/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 February 2003 | Return made up to 22/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 22/12/02; full list of members (6 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
27 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 December 2000 | Incorporation (17 pages) |
22 December 2000 | Incorporation (17 pages) |