Company NameG Sweeney Joiners Limited
DirectorsGerard James Sweeney and Marion Crawford Sweeney
Company StatusActive
Company NumberSC274965
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gerard James Sweeney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Director NameMrs Marion Crawford Sweeney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Secretary NameR. Iain Gardner & Co (Corporation)
StatusCurrent
Appointed20 October 2004(same day as company formation)
Correspondence Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Bishop's Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Gerard Sweeney
50.00%
Ordinary
100 at £1Gerard James Sweeney
5.00%
Ordinary
900 at £1Marion Crawford Sweeney
45.00%
Ordinary

Financials

Year2014
Net Worth£12,051
Cash£140
Current Liabilities£10,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

22 November 2007Delivered on: 27 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
27 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000
(4 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
(4 pages)
27 October 2013Director's details changed for Mrs Marion Crawford Sweeney on 25 October 2013 (2 pages)
27 October 2013Director's details changed for Mrs Marion Crawford Sweeney on 25 October 2013 (2 pages)
27 October 2013Director's details changed for Mr Gerard James Sweeney on 25 October 2013 (2 pages)
27 October 2013Director's details changed for Mr Gerard James Sweeney on 25 October 2013 (2 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
27 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 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)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
25 October 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 25 October 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Registered office address changed from 2 , Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 20 October 2009 (1 page)
20 October 2009Director's details changed for Gerard James Sweeney on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Marion Crawford Sweeney on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for R. Iain Gardner & Company on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Secretary's details changed for R. Iain Gardner & Company on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from 2 , Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 20 October 2009 (1 page)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Marion Crawford Sweeney on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gerard James Sweeney on 20 October 2009 (2 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Secretary's change of particulars / R. iain gardner & company / 20/10/2008 (1 page)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Secretary's change of particulars / R. iain gardner & company / 20/10/2008 (1 page)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Registered office changed on 23/10/2008 from 2, bishop's park thorntonhall glasgow G74 5AF (1 page)
23 October 2008Registered office changed on 23/10/2008 from 2, bishop's park thorntonhall glasgow G74 5AF (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Partic of mort/charge * (3 pages)
27 November 2007Partic of mort/charge * (3 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
23 October 2006Return made up to 20/10/06; full list of members (3 pages)
23 October 2006Return made up to 20/10/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2005Ad 18/11/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
23 November 2005Ad 18/11/05--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
17 November 2005Ad 01/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 November 2005Ad 01/11/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
15 November 2005Return made up to 20/10/05; full list of members (2 pages)
15 November 2005Return made up to 20/10/05; full list of members (2 pages)
1 December 2004Ad 21/10/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
1 December 2004Ad 21/10/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
25 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
20 October 2004Incorporation (17 pages)
20 October 2004Incorporation (17 pages)