Company NameOn-Site Joinery Services Limited
Company StatusDissolved
Company NumberSC243261
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Victoria Louise Dingwall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleContract Manager
Country of ResidenceScotland
Correspondence Address14 Viewforth Street
Kirkcaldy
KY1 3DQ
Scotland
Secretary NameJames Allen Dingwall
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Normand Road
Kirkcaldy
KY1 2XW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Financials

Year2013
Net Worth£3,456
Cash£4,047
Current Liabilities£36,031

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 November 2010Delivered on: 20 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (2 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 February 2010Director's details changed for Victoria Louise Dingwall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Victoria Louise Dingwall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Victoria Louise Dingwall on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 February 2007Return made up to 31/01/07; full list of members (6 pages)
13 February 2007Return made up to 31/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 February 2006Return made up to 31/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 February 2005Return made up to 31/01/05; full list of members (6 pages)
3 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
19 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 February 2003Registered office changed on 12/02/03 from: j harley hepburn & co 28 townsend place kirkcaldy KY1 1HB (1 page)
12 February 2003Registered office changed on 12/02/03 from: j harley hepburn & co 28 townsend place kirkcaldy KY1 1HB (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)