Company NameNorland Joinery Limited
DirectorJames Norman Rolland
Company StatusActive
Company NumberSC234957
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJames Norman Rolland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressUnit 90 Alloa Business Centre
The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director NameChristine Rolland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleSecretary
Correspondence Address100 Dovecot Road
Tullibody
Clackmannanshire
FK10 2QU
Scotland
Secretary NameChristine Rolland
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleSecretary
Correspondence Address100 Dovecot Road
Tullibody
Clackmannanshire
FK10 2QU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenorlandjoinery.co.uk
Email address[email protected]
Telephone07 831284618
Telephone regionMobile

Location

Registered AddressAlloa Business Centre
Whins Road
Alloa
Clackmannanshire
FK10 3SA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1James Norman Rolland
100.00%
Ordinary

Financials

Year2014
Net Worth£57,799
Cash£41,525
Current Liabilities£41,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
9 August 2019Director's details changed for James Norman Rolland on 1 August 2019 (2 pages)
9 August 2019Change of details for James Norman Rolland as a person with significant control on 1 August 2019 (2 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
22 November 2017Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 22 November 2017 (1 page)
28 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
28 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
19 August 2013Director's details changed for James Norman Rolland on 1 May 2013 (2 pages)
19 August 2013Director's details changed for James Norman Rolland on 1 May 2013 (2 pages)
19 August 2013Director's details changed for James Norman Rolland on 1 May 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 9 May 2013 (1 page)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for James Norman Rolland on 13 September 2010 (2 pages)
13 September 2010Director's details changed for James Norman Rolland on 13 September 2010 (2 pages)
10 August 2010Director's details changed for James Norman Rolland on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for James Norman Rolland on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
4 August 2010Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
2 September 2009Return made up to 05/08/09; full list of members (3 pages)
27 May 2009Appointment terminated director and secretary christine rolland (1 page)
27 May 2009Appointment terminated director and secretary christine rolland (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Return made up to 05/08/08; full list of members (4 pages)
19 September 2008Return made up to 05/08/08; full list of members (4 pages)
28 August 2007Return made up to 05/08/07; full list of members (2 pages)
28 August 2007Return made up to 05/08/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 August 2006Return made up to 05/08/06; full list of members (2 pages)
23 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
22 August 2005Return made up to 05/08/05; full list of members (2 pages)
22 August 2005Return made up to 05/08/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 August 2003Return made up to 05/08/03; full list of members (7 pages)
7 August 2003Return made up to 05/08/03; full list of members (7 pages)
21 August 2002Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 August 2002Ad 05/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (20 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (20 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)