Company NameArmstrong Joinery Products Limited
Company StatusActive
Company NumberSC240384
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Philip Armstrong
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawston Farm
Auldgirth
Dumfries
DG2 0UD
Scotland
Director NameMr Greig Armstrong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benan Place
Thornhill
Dumfriesshire
DG3 5NX
Scotland
Secretary NameMr Philip Armstrong
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawston Farm
Auldgirth
Dumfries
DG2 0UD
Scotland
Director NameMrs Sheryl Turner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenbrae Cample
Thornhill
DG3 5HD
Scotland
Director NameMr Craig Turner
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressCample Mill
Thornhill
Dumfriesshire
DG3 5HD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitearmstrongjoinery.com
Telephone01848 330791
Telephone regionThornhill

Location

Registered AddressCample Mill
Thornhill
Dumfriesshire
DG3 5HD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale

Shareholders

40 at £1Philip Armstrong
40.00%
Ordinary
30 at £1Greig Armstrong
30.00%
Ordinary
30 at £1Sheryl Turner
30.00%
Ordinary

Financials

Year2014
Net Worth£176,109
Cash£89,748
Current Liabilities£300,567

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

1 May 2009Delivered 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

Filing History

18 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
5 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
13 March 2018Appointment of Mr Craig Turner as a director on 28 February 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
8 December 2016Director's details changed for Mrs Sheryl Turner on 1 December 2016 (2 pages)
8 December 2016Director's details changed for Mrs Sheryl Turner on 1 December 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Director's details changed for Greig Armstrong on 17 November 2015 (2 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Director's details changed for Greig Armstrong on 17 November 2015 (2 pages)
2 December 2014Director's details changed for Miss Sheryl Armstrong on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Miss Sheryl Armstrong on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Miss Sheryl Armstrong on 2 December 2014 (2 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
5 December 2011Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland on 5 December 2011 (1 page)
5 December 2011Register inspection address has been changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland (1 page)
5 December 2011Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland on 5 December 2011 (1 page)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
5 December 2011Register inspection address has been changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland (1 page)
5 December 2011Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Scotland DG3 5HD Scotland on 5 December 2011 (1 page)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2011Appointment of Miss Sheryl Armstrong as a director (2 pages)
26 January 2011Appointment of Miss Sheryl Armstrong as a director (2 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Registered office address changed from Unit 204 Heathhall Industrial Estate Dumfries DG1 3PH on 11 December 2009 (1 page)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Dumfriesshire DG3 5HD Scotland on 11 December 2009 (1 page)
11 December 2009Registered office address changed from Armstrong Joinery Products Ltd Cample Thornhill Dumfries Dumfriesshire DG3 5HD Scotland on 11 December 2009 (1 page)
11 December 2009Registered office address changed from Unit 204 Heathhall Industrial Estate Dumfries DG1 3PH on 11 December 2009 (1 page)
10 December 2009Director's details changed for Greig Armstrong on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Greig Armstrong on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Philip Armstrong on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Greig Armstrong on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Philip Armstrong on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Philip Armstrong on 2 December 2009 (2 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Return made up to 02/12/08; full list of members (4 pages)
27 January 2009Return made up to 02/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 January 2008Return made up to 02/12/07; no change of members (7 pages)
25 January 2008Return made up to 02/12/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2007Return made up to 02/12/06; full list of members (7 pages)
22 January 2007Return made up to 02/12/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 January 2006Return made up to 02/12/05; full list of members (7 pages)
20 January 2006Return made up to 02/12/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 January 2004Return made up to 02/12/03; full list of members (7 pages)
23 January 2004Return made up to 02/12/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
9 January 2003Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
9 January 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)