Company NameP J Green Building And Joinery Limited
DirectorsPhillip John Green and Alexander Sutherland Robertson
Company StatusActive
Company NumberSC231627
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePhillip John Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address10 Redholm
Greenheads Road
North Berwick
EH39 4TB
Scotland
Director NameMr Alexander Sutherland Robertson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(3 years after company formation)
Appointment Duration18 years, 11 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Britwell Crescent
Edinburgh
EH7 6PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2010)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2010)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Contact

Websitewww.pj-green.co.uk
Email address[email protected]
Telephone0131 4402540
Telephone regionEdinburgh

Location

Registered AddressUnit 7b
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Financials

Year2013
Net Worth£16,743
Cash£9,805
Current Liabilities£86,078

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

25 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 November 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Unit 7B Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 15 November 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
24 April 2018Director's details changed for Phillip John Green on 24 April 2018 (2 pages)
5 April 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2014Director's details changed for Mr Alexander Sutherland Robertson on 16 May 2014 (2 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Director's details changed for Mr Alexander Sutherland Robertson on 16 May 2014 (2 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Phillip John Green on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Phillip John Green on 1 January 2010 (2 pages)
12 April 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
12 April 2010Director's details changed for Phillip John Green on 1 January 2010 (2 pages)
12 April 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 December 2009Director's details changed for Phillip John Green on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Phillip John Green on 15 December 2009 (2 pages)
4 August 2009Return made up to 17/05/09; no change of members (3 pages)
4 August 2009Return made up to 17/05/09; no change of members (3 pages)
3 August 2009Registered office changed on 03/08/2009 from 29 manor place edinburgh EH3 7DX (1 page)
3 August 2009Registered office changed on 03/08/2009 from 29 manor place edinburgh EH3 7DX (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 July 2008Return made up to 17/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2008Return made up to 17/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 June 2007Return made up to 17/05/07; no change of members (7 pages)
20 June 2007Return made up to 17/05/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Return made up to 17/05/05; full list of members (6 pages)
25 July 2005Return made up to 17/05/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 May 2004Return made up to 17/05/04; full list of members (6 pages)
28 May 2004Return made up to 17/05/04; full list of members (6 pages)
8 April 2004Ad 15/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 April 2004Ad 18/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004Ad 15/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 April 2004Ad 18/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 February 2004Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
9 February 2004Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
30 July 2003Return made up to 17/05/03; full list of members (6 pages)
30 July 2003Return made up to 17/05/03; full list of members (6 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
17 May 2002Incorporation (15 pages)
17 May 2002Incorporation (15 pages)