Company NameDuncarn Joiners Limited
Company StatusDissolved
Company NumberSC261357
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(same day as company formation)
RoleCarpenter
Country of ResidenceScotland
Correspondence Address21 Ralston Road
Broughty Ferry
Dundee
DD5 1NQ
Scotland
Director NameAlan Cunningham Thomson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Corbie Drive
Carnoustie
Angus
DD7 7NT
Scotland
Secretary NameAlan Cunningham Thomson
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Corbie Drive
Carnoustie
Angus
DD7 7NT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Alan Cunningham Thomson
50.00%
Ordinary
50 at £1John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£7,059
Cash£16,635
Current Liabilities£13,296

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Termination of appointment of Alan Cunningham Thomson as a secretary on 31 March 2015 (1 page)
4 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Termination of appointment of Alan Cunningham Thomson as a director on 31 March 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
4 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for John Smith on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Alan Cunningham Thomson on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 23/12/08; full list of members (4 pages)
27 June 2008Return made up to 23/12/07; no change of members (7 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 23/12/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 23/12/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 March 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
30 December 2003Incorporation (14 pages)