Company NameKeith Corrieri Joiners Ltd.
DirectorKeith Lionel Corrieri
Company StatusActive
Company NumberSC240341
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Keith Lionel Corrieri
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address20 Gullipen View
Callander
FK17 8HN
Scotland
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gullipen View
Callander
FK17 8HN
Scotland
Director NameJanette Hero Corrieri
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleAdministrator
Correspondence Address20 Gullipen View
Callander
FK17 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01877 331327
Telephone regionCallander

Location

Registered Address20 Gullipen View
Callander
FK17 8HN
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

75 at £1Mr Keith Lionel Corrieri
75.00%
Ordinary
25 at £1Mrs Janette Hero Corrieri
25.00%
Ordinary

Financials

Year2014
Net Worth£8,098
Cash£15,766
Current Liabilities£24,085

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 29 November 2023 with updates (5 pages)
2 August 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
13 December 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
27 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
30 November 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
2 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
1 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
10 June 2020Termination of appointment of Janette Hero Corrieri as a director on 1 June 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
7 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
27 November 2019Director's details changed for Mr Keith Lionel Corrieri on 26 November 2019 (2 pages)
27 November 2019Registered office address changed from 18 Glengyle Place Callander FK17 8LP United Kingdom to 20 Gullipen View Callander FK17 8HN on 27 November 2019 (1 page)
27 November 2019Change of details for Mr Keith Lionel Corrieri as a person with significant control on 26 November 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
12 February 2019Registered office address changed from 10 Camp Place Callander Perthshire FK17 8DF to 18 Glengyle Place Callander FK17 8LP on 12 February 2019 (1 page)
12 February 2019Change of details for Mr Keith Lionel Corrieri as a person with significant control on 12 February 2019 (2 pages)
10 February 2019Director's details changed for Mr Keith Lionel Corrieri on 7 February 2019 (2 pages)
10 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
13 November 2016Director's details changed for Janette Hero Corrieri on 13 November 2016 (2 pages)
13 November 2016Director's details changed for Janette Hero Corrieri on 13 November 2016 (2 pages)
13 November 2016Secretary's details changed for Roderick Brian Gunkel on 13 November 2016 (1 page)
13 November 2016Director's details changed for Keith Lionel Corrieri on 13 November 2016 (2 pages)
13 November 2016Secretary's details changed for Roderick Brian Gunkel on 13 November 2016 (1 page)
13 November 2016Director's details changed for Keith Lionel Corrieri on 13 November 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
23 October 2014Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page)
23 October 2014Secretary's details changed for Roderick Brian Gunkel on 21 October 2014 (1 page)
18 September 2014Secretary's details changed for Roderick Brian Gunkel on 18 September 2014 (1 page)
18 September 2014Secretary's details changed for Roderick Brian Gunkel on 18 September 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
5 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2007Return made up to 29/11/07; full list of members (2 pages)
28 November 2007Return made up to 29/11/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 November 2006Return made up to 29/11/06; full list of members (2 pages)
22 November 2006Return made up to 29/11/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
24 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2005Return made up to 29/11/05; full list of members (2 pages)
22 November 2005Return made up to 29/11/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2004Return made up to 29/11/04; full list of members (2 pages)
24 November 2004Return made up to 29/11/04; full list of members (2 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 December 2003Return made up to 29/11/03; full list of members (5 pages)
9 December 2003Return made up to 29/11/03; full list of members (5 pages)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
29 November 2002Incorporation (16 pages)
29 November 2002Incorporation (16 pages)