Company NameStephen Gardiner Construction Limited
Company StatusActive
Company NumberSC230629
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Brodie Gardiner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Glens Orchil Crescent
Auchterarder
PH3 1NA
Scotland
Director NameMrs Angela Bullen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
Director NameMr Richard Mark Bullen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
Director NameMrs Gemma Gardiner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleAnalyst Programmer
Country of ResidenceScotland
Correspondence Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
Director NameMr Marc Stephen Gardiner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
Secretary NameMrs Hilary Crosby Gardiner
NationalityBritish
StatusResigned
Appointed01 May 2002(1 week, 2 days after company formation)
Appointment Duration19 years, 7 months (resigned 20 December 2021)
RoleSecretary
Correspondence AddressThe Glens Orchil Crescent
Auchterarder
Perthshire
PH3 1NA
Scotland
Director NameMrs Hilary Crosby Gardiner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 December 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glens Orchil Crescent
Auchterarder
Perthshire
PH3 1NA
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitestephengardiner.co.uk
Email address[email protected]
Telephone01764 662595
Telephone regionCrieff

Location

Registered AddressC/O Drummond Laurie Ltd Algo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hilary Crosby Gardiner
50.00%
Ordinary
1 at £1Stephen Brodie Gardiner
50.00%
Ordinary

Financials

Year2014
Net Worth£813,909
Cash£54,277
Current Liabilities£215,781

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Charges

18 February 2004Delivered on: 25 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 May 2003Delivered on: 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.028 hectares lying on the northwest side of the feus (otherwise main street), auchterarder.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
3 May 2023Director's details changed for Mr Stephen Brodie Gardiner on 29 April 2023 (2 pages)
3 May 2023Director's details changed for Mr Richard Mark Bullen on 29 April 2023 (2 pages)
3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mr Marc Stephen Gardiner on 29 April 2023 (2 pages)
3 May 2023Director's details changed for Mrs Gemma Gardiner on 29 April 2023 (2 pages)
3 May 2023Director's details changed for Mrs Angela Bullen on 29 April 2023 (2 pages)
3 May 2023Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to C/O Drummond Laurie Ltd Algo Business Centre Glenearn Road Perth Ph2 Onj on 3 May 2023 (1 page)
11 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
6 June 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
26 January 2022Notification of a person with significant control statement (2 pages)
26 January 2022Director's details changed for Mr Marc Stephen Gardiner on 26 January 2022 (2 pages)
18 January 2022Statement of capital following an allotment of shares on 19 December 2021
  • GBP 4
(3 pages)
6 January 2022Termination of appointment of Hilary Crosby Gardiner as a secretary on 20 December 2021 (1 page)
6 January 2022Appointment of Mrs Angela Bullen as a director on 20 December 2021 (2 pages)
6 January 2022Termination of appointment of Hilary Crosby Gardiner as a director on 20 December 2021 (1 page)
6 January 2022Cessation of Stephen Brodie Gardiner as a person with significant control on 20 December 2021 (1 page)
6 January 2022Appointment of Mr Richard Mark Bullen as a director on 20 December 2021 (2 pages)
6 January 2022Appointment of Mr Marc Stephen Gardiner as a director on 20 December 2021 (2 pages)
6 January 2022Cessation of Hilary Crosby Gardiner as a person with significant control on 20 December 2021 (1 page)
6 January 2022Appointment of Mrs Gemma Gardiner as a director on 20 December 2021 (2 pages)
21 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
11 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
9 November 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 May 2010Director's details changed for Stephen Brodie Gardiner on 22 April 2010 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Hilary Crosby Gardiner on 22 April 2010 (2 pages)
19 May 2010Director's details changed for Stephen Brodie Gardiner on 22 April 2010 (2 pages)
19 May 2010Secretary's details changed for Hilary Crosby Gardiner on 22 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Hilary Crosby Gardiner on 22 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Hilary Crosby Gardiner on 22 April 2010 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 May 2008Return made up to 22/04/08; full list of members (4 pages)
30 May 2008Return made up to 22/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 June 2007Return made up to 22/04/07; full list of members (2 pages)
14 June 2007Return made up to 22/04/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
11 May 2006Return made up to 22/04/06; full list of members (2 pages)
11 May 2006Return made up to 22/04/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2004Return made up to 22/04/04; full list of members (6 pages)
5 May 2004Return made up to 22/04/04; full list of members (6 pages)
25 February 2004Partic of mort/charge * (6 pages)
25 February 2004Partic of mort/charge * (6 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 May 2003Partic of mort/charge * (7 pages)
23 May 2003Partic of mort/charge * (7 pages)
6 May 2003Return made up to 22/04/03; full list of members (6 pages)
6 May 2003Return made up to 22/04/03; full list of members (6 pages)
17 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
17 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
13 May 2002Registered office changed on 13/05/02 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: browns management , accounting partnership 61 george street perth PH1 5LB (1 page)
26 April 2002Registered office changed on 26/04/02 from: browns management , accounting partnership 61 george street perth PH1 5LB (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
22 April 2002Incorporation (7 pages)
22 April 2002Incorporation (7 pages)