Company NameSML Joiners Ltd.
Company StatusDissolved
Company NumberSC297391
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)
Dissolution Date17 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Lynch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address6 Carrickarden Road
Bearsden
Glasgow
G61 2DU
Scotland
Director NameMr Charles Mullen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchy Court
Hardgate
Dunbartonshire
G81 5NT
Scotland
Secretary NameMr Stephen Lynch
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address6 Carrickarden Road
Bearsden
Glasgow
G61 2DU
Scotland
Director NameDean Sherrie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address34 Whitlets Road
Ayr
Ka8 Oqe
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Stephen Lynch
66.67%
Ordinary
1 at £1Charles Mullen
33.33%
Ordinary

Financials

Year2014
Net Worth£14,531
Cash£92
Current Liabilities£23,636

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Order of court for early dissolution (1 page)
17 September 2015Order of court for early dissolution (1 page)
5 September 2014Court order notice of winding up (1 page)
5 September 2014Notice of winding up order (1 page)
5 September 2014Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 September 2014 (2 pages)
5 September 2014Notice of winding up order (1 page)
5 September 2014Court order notice of winding up (1 page)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(5 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
12 March 2011Termination of appointment of Dean Sherrie as a director (1 page)
12 March 2011Termination of appointment of Dean Sherrie as a director (1 page)
12 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 June 2010Director's details changed for Charles Mullen on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Charles Mullen on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Charles Mullen on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Dean Sherrie on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Stephen Lynch on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Dean Sherrie on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Stephen Lynch on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Stephen Lynch on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Dean Sherrie on 2 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 April 2009Return made up to 20/02/09; full list of members (4 pages)
15 April 2009Return made up to 20/02/09; full list of members (4 pages)
29 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
29 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 October 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
3 April 2006Ad 24/03/06-24/03/06 £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2006Ad 24/03/06-24/03/06 £ si 1@1=1 £ ic 2/3 (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 63 carlton place glasgow G5 9TR (1 page)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 63 carlton place glasgow G5 9TR (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
20 February 2006Incorporation (16 pages)
20 February 2006Incorporation (16 pages)