Company NameJoint Ideas Ltd.
DirectorsAndrew John Corbin and Gillian Garson Park Corbin
Company StatusActive
Company NumberSC235914
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew John Corbin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address9 Peggies Knowe
Dolphinton
Peeblesshire
EH46 7AL
Scotland
Director NameMrs Gillian Garson Park Corbin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address9 Peggies Knowe
Dolphinton
Peeblesshire
EH46 7AL
Scotland
Secretary NameMrs Gillian Garson Park Corbin
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address9 Peggies Knowe
Dolphinton
Peeblesshire
EH46 7AL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitejoint-ideas.com

Location

Registered Address9 Peggies Knowe
Dolphinton
West Linton
EH46 7AL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

1 at £1Andrew Corbin
50.00%
Ordinary
1 at £1Gillian Corbin
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,216
Cash£3,333
Current Liabilities£11,439

Accounts

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

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
8 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
8 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
6 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Gillian Corbin on 27 August 2010 (2 pages)
30 August 2010Director's details changed for Andrew John Corbin on 27 August 2010 (2 pages)
30 August 2010Director's details changed for Andrew John Corbin on 27 August 2010 (2 pages)
30 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Gillian Corbin on 27 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 27/08/09; full list of members (4 pages)
7 September 2009Return made up to 27/08/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 27/08/08; full list of members (4 pages)
8 September 2008Return made up to 27/08/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 September 2007Return made up to 27/08/07; full list of members (2 pages)
10 September 2007Return made up to 27/08/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2006Return made up to 27/08/06; full list of members (2 pages)
4 September 2006Return made up to 27/08/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Registered office changed on 30/08/05 from: 9 peggies knowe dolphinton near west linton EH46 7AL (1 page)
30 August 2005Registered office changed on 30/08/05 from: 9 peggies knowe dolphinton near west linton EH46 7AL (1 page)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Location of register of members (1 page)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Registered office changed on 20/01/04 from: 113 carnethie street rosewell midlothian EH24 9AJ (1 page)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 January 2004Registered office changed on 20/01/04 from: 113 carnethie street rosewell midlothian EH24 9AJ (1 page)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
27 August 2002Incorporation (15 pages)
27 August 2002Incorporation (15 pages)