Company NamePeter Thomas Joiners & Builders Limited
Company StatusDissolved
Company NumberSC272857
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Thomas Bailkoski
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address5 Ormiston Drive
Hamilton
Lanarkshire
ML3 8AS
Scotland
Secretary NameLynne Bailkoski
NationalityBritish
StatusClosed
Appointed29 August 2007(2 years, 12 months after company formation)
Appointment Duration14 years, 5 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address5 Ormiston Drive
Hamilton
South Lanarkshire
ML3 8AS
Scotland
Director NameTom Bailkoski
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Ormiston Drive
Hamilton
Lanarkshire
ML3 8AS
Scotland
Director NamePeter Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Scotia Gardens
Hamilton
Lanarkshire
ML3 8XA
Scotland
Secretary NameTom Bailkoski
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Ormiston Drive
Hamilton
Lanarkshire
ML3 8AS
Scotland
Secretary NamePeter Kelly
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleJoiner
Correspondence Address12 Scotia Gardens
Hamilton
Lanarkshire
ML3 8XA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£23,373
Cash£9,080
Current Liabilities£5,194

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2021Application to strike the company off the register (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Change of details for Mr Thomas Bailkoski as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
25 September 2019Registered office address changed from 16 Haddow Street Hamilton ML3 7HX Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 25 September 2019 (1 page)
13 December 2018Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 13 December 2018 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
8 April 2013Amended accounts made up to 31 March 2012 (5 pages)
8 April 2013Amended accounts made up to 31 March 2011 (5 pages)
8 April 2013Amended accounts made up to 31 March 2012 (5 pages)
8 April 2013Amended accounts made up to 31 March 2010 (5 pages)
8 April 2013Amended accounts made up to 31 March 2011 (5 pages)
8 April 2013Amended accounts made up to 31 March 2010 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Thomas Bailkoski on 2 September 2010 (2 pages)
20 October 2010Director's details changed for Thomas Bailkoski on 2 September 2010 (2 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Thomas Bailkoski on 2 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Return made up to 02/09/08; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 November 2008Return made up to 02/09/08; full list of members (3 pages)
16 October 2007Return made up to 02/09/07; full list of members (6 pages)
16 October 2007Return made up to 02/09/07; full list of members (6 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
19 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 April 2007Return made up to 02/09/06; full list of members (6 pages)
16 April 2007Return made up to 02/09/06; full list of members (6 pages)
5 March 2007Registered office changed on 05/03/07 from: atkinson donnelly ca 117 cadzow street hamilton ML3 6JA (1 page)
5 March 2007Registered office changed on 05/03/07 from: atkinson donnelly ca 117 cadzow street hamilton ML3 6JA (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Return made up to 02/09/05; full list of members (2 pages)
19 September 2005Return made up to 02/09/05; full list of members (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005New director appointed (1 page)
9 February 2005Registered office changed on 09/02/05 from: 5 ormiston drive hamilton ML3 8AS (1 page)
9 February 2005Registered office changed on 09/02/05 from: 5 ormiston drive hamilton ML3 8AS (1 page)
9 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
2 September 2004Incorporation (16 pages)
2 September 2004Incorporation (16 pages)