Company NameSl Sawmill Machinery Limited
DirectorIan Medlock
Company StatusActive - Proposal to Strike off
Company NumberSC227941
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Medlock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(17 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Everard Drive
Glasgow
G21 1XG
Scotland
Director NameMr Tony Stewart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Lomond Industrial Estate
Alexandria
Dunbartonshire
G83 0TL
Scotland
Secretary NameAlana Stewart
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Lomond Industrial Estate
Alexandria
Dunbartonshire
G83 0TL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteslsawmillmachinery.com

Location

Registered AddressUnit 3, Block 6
Lomond Industrial Estate
Alexandria
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

900 at £1Alana Stewart
9.00%
Ordinary
7k at £1Anthony Stewart
70.01%
Ordinary
500 at £1Michael Stewart Jnr
5.00%
Ordinary
500 at £1Michael Stewart Snr
5.00%
Ordinary
1.1k at £1India M.d Stewart
10.99%
Ordinary

Financials

Year2014
Net Worth£65,138
Cash£13,983
Current Liabilities£169,544

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 Return14 January 2021 (3 years, 3 months ago)
Next Return Due28 January 2022 (overdue)

Filing History

19 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
26 November 2019Notification of Ian Medlock as a person with significant control on 12 February 2019 (2 pages)
22 March 2019Cessation of Anthony Stewart as a person with significant control on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Tony Stewart as a director on 22 March 2019 (1 page)
6 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Ian Medlock as a director on 18 February 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(4 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Termination of appointment of Alana Stewart as a secretary (2 pages)
18 December 2012Termination of appointment of Alana Stewart as a secretary (2 pages)
23 August 2012Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 23 August 2012 (1 page)
23 August 2012Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 23 August 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2012Secretary's details changed for Alana Stewart on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Alana Stewart on 7 March 2012 (1 page)
7 March 2012Director's details changed for Tony Stewart on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
7 March 2012Secretary's details changed for Alana Stewart on 7 March 2012 (1 page)
7 March 2012Director's details changed for Tony Stewart on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Tony Stewart on 7 March 2012 (2 pages)
8 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 11 February 2010 (12 pages)
2 March 2010Annual return made up to 11 February 2010 (12 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 11/02/09; full list of members (7 pages)
8 April 2009Return made up to 11/02/09; full list of members (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 11/02/08; no change of members (6 pages)
6 May 2008Return made up to 11/02/08; no change of members (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2007Return made up to 11/02/07; full list of members (6 pages)
27 February 2007Return made up to 11/02/07; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
17 February 2006Return made up to 11/02/06; full list of members (6 pages)
29 March 2005Return made up to 11/02/05; full list of members (6 pages)
29 March 2005Return made up to 11/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 May 2004Return made up to 11/02/04; full list of members (6 pages)
2 May 2004Return made up to 11/02/04; full list of members (6 pages)
9 September 2003Registered office changed on 09/09/03 from: c/o tenon scotland 41 st vincent place glasgow G1 2ER (1 page)
9 September 2003Registered office changed on 09/09/03 from: c/o tenon scotland 41 st vincent place glasgow G1 2ER (1 page)
9 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
25 February 2003Return made up to 11/02/03; full list of members (6 pages)
25 February 2003Return made up to 11/02/03; full list of members (6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
11 February 2002Incorporation (14 pages)
11 February 2002Incorporation (14 pages)