Auldgirth
Dumfries
DG2 0UD
Scotland
Director Name | Mr Greig Armstrong |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benan Place Thornhill Dumfriesshire DG3 5NX Scotland |
Secretary Name | Mr Philip Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawston Farm Auldgirth Dumfries DG2 0UD Scotland |
Director Name | Mrs Sheryl Turner |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Auchenbrae Cample Thornhill DG3 5HD Scotland |
Director Name | Mr Craig Turner |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Cample Mill Thornhill Dumfriesshire DG3 5HD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | armstrongjoinery.com |
---|---|
Telephone | 01848 330791 |
Telephone region | Thornhill |
Registered Address | Cample Mill Thornhill Dumfriesshire DG3 5HD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
40 at £1 | Philip Armstrong 40.00% Ordinary |
---|---|
30 at £1 | Greig Armstrong 30.00% Ordinary |
30 at £1 | Sheryl Turner 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,109 |
Cash | £89,748 |
Current Liabilities | £300,567 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 December 2022 (6 months ago) |
---|---|
Next Return Due | 16 December 2023 (6 months, 2 weeks from now) |
1 May 2009 | Delivered on: 14 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former hatchery at cample mill, campie, thornhill DMF15570. Outstanding |
---|
7 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
---|---|
1 July 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
18 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
6 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 March 2018 | Appointment of Mr Craig Turner as a director on 28 February 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
8 December 2016 | Director's details changed for Mrs Sheryl Turner on 1 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
8 December 2016 | Director's details changed for Mrs Sheryl Turner on 1 December 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Greig Armstrong on 17 November 2015 (2 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Greig Armstrong on 17 November 2015 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Miss Sheryl Armstrong on 2 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Miss Sheryl Armstrong on 2 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Miss Sheryl Armstrong on 2 December 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Register inspection address has been changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland (1 page) |
5 December 2011 | Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Register inspection address has been changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland (1 page) |
5 December 2011 | Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland on 5 December 2011 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2011 | Appointment of Miss Sheryl Armstrong as a director (2 pages) |
26 January 2011 | Appointment of Miss Sheryl Armstrong as a director (2 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2009 | Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Dumfriesshire DG3 5HD Scotland on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Unit 204 Heathhall Industrial Estate Dumfries DG1 3PH on 11 December 2009 (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Dumfriesshire DG3 5HD Scotland on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Unit 204 Heathhall Industrial Estate Dumfries DG1 3PH on 11 December 2009 (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Philip Armstrong on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Greig Armstrong on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Philip Armstrong on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Greig Armstrong on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Philip Armstrong on 2 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Greig Armstrong on 2 December 2009 (2 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 January 2008 | Return made up to 02/12/07; no change of members (7 pages) |
25 January 2008 | Return made up to 02/12/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members
|
9 December 2004 | Return made up to 02/12/04; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
9 January 2003 | Ad 02/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 January 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
9 January 2003 | Ad 02/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 January 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |