Forfar
Angus
DD8 2BX
Scotland
Director Name | Stuart Allan Ferrier |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carromore House Glamis Road Forfar DD8 1DH Scotland |
Secretary Name | Stuart Allan Ferrier |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carromore House Glamis Road Forfar DD8 1DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sj-joiners.co.uk |
---|
Registered Address | 15 Academy Street Forfar DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,540 |
Cash | £53,684 |
Current Liabilities | £69,487 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
1 July 2013 | Delivered on: 12 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9 orchardbank industrial estate forfar. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 June 2013 | Delivered on: 26 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
---|---|
6 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 July 2013 | Registration of charge 2816180002 (7 pages) |
12 July 2013 | Registration of charge 2816180002 (7 pages) |
26 June 2013 | Registration of charge 2816180001 (7 pages) |
26 June 2013 | Registration of charge 2816180001 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Director's change of particulars / john boni / 18/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / john boni / 18/08/2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Return made up to 15/03/08; no change of members (3 pages) |
17 March 2008 | Return made up to 15/03/08; no change of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 15/03/07; no change of members (2 pages) |
23 April 2007 | Return made up to 15/03/07; no change of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2005 | Resolutions
|
2 April 2005 | New secretary appointed;new director appointed (1 page) |
2 April 2005 | New secretary appointed;new director appointed (1 page) |
2 April 2005 | New director appointed (1 page) |
2 April 2005 | Resolutions
|
2 April 2005 | New director appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (16 pages) |
15 March 2005 | Incorporation (16 pages) |