Company NameDouglas Stewart Joinery Ltd
DirectorsDouglas Alexander Stewart and Mary Stewart
Company StatusActive - Proposal to Strike off
Company NumberSC280812
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameDouglas Alexander Stewart
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleBuilder
Correspondence Address42 Main Street
Blackridge
Bathgate
West Lothian
EH48 3RJ
Scotland
Secretary NameCarol Mackay
NationalityBritish
StatusCurrent
Appointed11 April 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address42 Main Street
Blackridge
West Lothian
EH48 3RJ
Scotland
Director NameMary Stewart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address42 Main Street
Blackridge
Bathgate
West Lothian
EH48 3RJ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address42 Main Street, Blackridge
Bathgate
West Lothian
EH48 3RJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Shareholders

100 at £1Mr Douglas Alexander Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£38,416
Cash£3,027
Current Liabilities£6,098

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Filing History

5 June 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Annual return made up to 1 March 2012 (20 pages)
18 March 2014Annual return made up to 1 March 2013 (15 pages)
18 March 2014Annual return made up to 1 March 2012 (20 pages)
18 March 2014Annual return made up to 1 March 2013 (15 pages)
18 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-18
  • GBP 100
(14 pages)
18 March 2014Annual return made up to 1 March 2014
Statement of capital on 2014-03-18
  • GBP 100
(14 pages)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 June 2012Order of court recall of provisional liquidator (1 page)
30 May 2012Appointment of a provisional liquidator (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 1 March 2010 (15 pages)
9 May 2011Director's details changed for Mary Stewart on 5 April 2010 (3 pages)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
9 May 2011Annual return made up to 1 March 2010 (15 pages)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
9 May 2011Secretary's details changed for Carol Sutherland on 5 April 2010 (3 pages)
9 May 2011Director's details changed for Mary Stewart on 5 April 2010 (3 pages)
9 May 2011Annual return made up to 1 March 2009 (11 pages)
9 May 2011Annual return made up to 1 March 2009 (11 pages)
9 May 2011Secretary's details changed for Carol Sutherland on 5 April 2010 (3 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Return made up to 01/03/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 01/03/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Registered office changed on 07/02/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
11 May 2006Return made up to 01/03/06; full list of members (2 pages)
6 May 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (1 page)
1 March 2005Incorporation (13 pages)