Company NameSGM Joiners Ltd.
DirectorStephen Morrison
Company StatusActive
Company NumberSC269162
CategoryPrivate Limited Company
Incorporation Date12 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Morrison
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address47 Muirfield Road
Dunbar
East Lothian
EH42 1GQ
Scotland
Secretary NameKaren Morrison
NationalityBritish
StatusResigned
Appointed12 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Bothwell Gardens
Dunbar
East Lothian
EH42 1PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Location

Registered Address1 Orchard Street
Motherwell
ML1 3JE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Stephen Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£84,871
Current Liabilities£60,163

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

1 February 2021Registered office address changed from 1061-1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 1 February 2021 (1 page)
29 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 November 2019Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1061-1063 Tollcross Road Glasgow G32 8UQ on 8 November 2019 (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Director's details changed for Stephen Morrison on 1 June 2015 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Director's details changed for Stephen Morrison on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Karen Morrison as a secretary on 1 June 2015 (1 page)
16 June 2015Director's details changed for Stephen Morrison on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Karen Morrison as a secretary on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Karen Morrison as a secretary on 1 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from 32 Retreat Crescent Dunbar East Lothian EH42 1GW to 1206 Tollcross Road Glasgow G32 8HH on 28 August 2014 (1 page)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from 32 Retreat Crescent Dunbar East Lothian EH42 1GW to 1206 Tollcross Road Glasgow G32 8HH on 28 August 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(4 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 August 2010Director's details changed for Stephen Morrison on 11 June 2010 (2 pages)
30 August 2010Director's details changed for Stephen Morrison on 11 June 2010 (2 pages)
30 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 August 2009Return made up to 12/06/09; full list of members (3 pages)
13 August 2009Return made up to 12/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Return made up to 12/06/08; full list of members (3 pages)
8 January 2009Return made up to 12/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 September 2007Return made up to 12/06/07; full list of members (6 pages)
14 September 2007Return made up to 12/06/07; full list of members (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 20 bothwell gardens dunbar east lothian EH42 1PZ (1 page)
13 September 2006Registered office changed on 13/09/06 from: 20 bothwell gardens dunbar east lothian EH42 1PZ (1 page)
20 July 2006Return made up to 12/06/06; full list of members (6 pages)
20 July 2006Return made up to 12/06/06; full list of members (6 pages)
1 July 2005Return made up to 12/06/05; full list of members (6 pages)
1 July 2005Return made up to 12/06/05; full list of members (6 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page)
10 August 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
12 June 2004Incorporation (16 pages)
12 June 2004Incorporation (16 pages)