Company NameDAVE Johnstone Joinery & Tiling Services Ltd
DirectorDavid George Johnstone
Company StatusActive
Company NumberSC288345
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Previous NameA & D Pool Finishers Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid George Johnstone
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Secretary NameDavid George Johnstone
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameAndrew James Watt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressLinburn
15 Carnegie Street
Arbroath
Angus
DD11 1TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1David Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,555
Current Liabilities£58,146

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

6 October 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
3 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 August 2016Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 9 August 2016 (1 page)
3 August 2015Director's details changed for David George Johnstone on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Secretary's details changed for David George Johnstone on 3 August 2015 (1 page)
3 August 2015Secretary's details changed for David George Johnstone on 3 August 2015 (1 page)
3 August 2015Director's details changed for David George Johnstone on 3 August 2015 (2 pages)
3 August 2015Director's details changed for David George Johnstone on 3 August 2015 (2 pages)
3 August 2015Secretary's details changed for David George Johnstone on 3 August 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
3 February 2014Company name changed a & d pool finishers LTD.\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed a & d pool finishers LTD.\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
5 August 2013Termination of appointment of Andrew Watt as a director (1 page)
5 August 2013Termination of appointment of Andrew Watt as a director (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
25 April 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
25 April 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Director's details changed for David George Johnstone on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Andrew James Watt on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for David George Johnstone on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Andrew James Watt on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for David George Johnstone on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Andrew James Watt on 1 October 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 August 2007Return made up to 02/08/07; full list of members (3 pages)
3 August 2007Return made up to 02/08/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 02/08/06; full list of members (7 pages)
30 August 2006Return made up to 02/08/06; full list of members (7 pages)
16 August 2006Registered office changed on 16/08/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page)
16 August 2006Registered office changed on 16/08/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (19 pages)
2 August 2005Incorporation (19 pages)