Company NameStewart And Graham Joiners Limited
DirectorsArchibald McDougall Graham and Stephen Stewart
Company StatusActive - Proposal to Strike off
Company NumberSC214094
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Previous NameWilliam Reid Joiners Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Archibald McDougall Graham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address94 Spey Road
Bearsden
Glasgow
G61 1LE
Scotland
Director NameMr Stephen Stewart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address14 Gladstone Avenue
Johnstone
Renfrewshire
PA5 0RD
Scotland
Director NameMr William Reid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address18 Campbell Street East
Darvel
Ayrshire
KA17 0BP
Scotland
Secretary NameRosemary Helen Reid
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Kirkgate
Irvine
KA12 0DG
Scotland

Location

Registered Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£26,612
Cash£59
Current Liabilities£50,641

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 December 2020 (3 years, 4 months ago)
Next Return Due5 January 2022 (overdue)

Charges

7 April 2016Delivered on: 8 April 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
14 March 2006Delivered 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

Filing History

10 November 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
7 October 2021Application to strike the company off the register (3 pages)
2 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
15 February 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
8 April 2016Registration of charge SC2140940002, created on 7 April 2016 (8 pages)
8 April 2016Registration of charge SC2140940002, created on 7 April 2016 (8 pages)
23 March 2016Company name changed william reid joiners LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
23 March 2016Company name changed william reid joiners LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 13 August 2015
  • GBP 3
(3 pages)
10 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
10 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 13 August 2015
  • GBP 3
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 August 2015Termination of appointment of Rosemary Helen Reid as a secretary on 13 August 2015 (1 page)
17 August 2015Termination of appointment of William Reid as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Rosemary Helen Reid as a secretary on 13 August 2015 (1 page)
17 August 2015Termination of appointment of William Reid as a director on 13 August 2015 (1 page)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
26 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for William Reid on 11 January 2013 (2 pages)
14 January 2013Director's details changed for William Reid on 11 January 2013 (2 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Archibald Mcdougall Graham on 22 December 2010 (2 pages)
23 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Archibald Mcdougall Graham on 22 December 2010 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 February 2010Director's details changed for Archibald Mcdougall Graham on 22 December 2009 (2 pages)
9 February 2010Director's details changed for Stephen Stewart on 22 December 2009 (2 pages)
9 February 2010Director's details changed for Archibald Mcdougall Graham on 22 December 2009 (2 pages)
9 February 2010Director's details changed for Stephen Stewart on 22 December 2009 (2 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for William Reid on 22 December 2009 (2 pages)
9 February 2010Director's details changed for William Reid on 22 December 2009 (2 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 February 2009Return made up to 22/12/08; full list of members (4 pages)
17 February 2009Return made up to 22/12/08; full list of members (4 pages)
29 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
29 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Return made up to 22/12/06; full list of members (3 pages)
31 January 2007Return made up to 22/12/06; full list of members (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
21 March 2006Partic of mort/charge * (3 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 22/12/05; full list of members (3 pages)
23 December 2005Return made up to 22/12/05; full list of members (3 pages)
21 March 2005Return made up to 22/12/04; full list of members (7 pages)
21 March 2005Return made up to 22/12/04; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Ad 19/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 January 2005Ad 19/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 January 2004Return made up to 22/12/03; full list of members (7 pages)
30 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (1 page)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 February 2003Return made up to 22/12/02; full list of members (6 pages)
7 February 2003Return made up to 22/12/02; full list of members (6 pages)
27 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2002Return made up to 22/12/01; full list of members (6 pages)
4 February 2002Return made up to 22/12/01; full list of members (6 pages)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 December 2000Incorporation (17 pages)
22 December 2000Incorporation (17 pages)