Company NameSMD Joinery Limited
Company StatusDissolved
Company NumberSC303988
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stuart MacDougall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address18 Margaret Parker Avenue
Kilmarnock
Ayrshire
KA1 2NS
Scotland
Secretary NameMichelle Goldie
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Margaret Parker Avenue
Kilmarnock
Ayrshire
KA1 2NS
Scotland

Contact

Websitewww.smdjoinery.co.uk

Location

Registered Address18 Margaret Parker Avenue
Kilmarnock
Ayrshire
KA1 2NS
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Financials

Year2013
Net Worth£9,576
Cash£8,967
Current Liabilities£12,984

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
23 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
(6 pages)
23 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Mr Stuart Macdougall on 12 October 2012 (2 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 October 2012Secretary's details changed for Michelle Goldie on 12 October 2012 (2 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012Secretary's details changed for Michelle Goldie on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Stuart Macdougall on 12 October 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 44 Lomond Road Kilmarnock KA1 3SH on 25 January 2012 (3 pages)
25 January 2012Registered office address changed from 44 Lomond Road Kilmarnock KA1 3SH on 25 January 2012 (3 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 September 2010Director's details changed for Stuart Macdougall on 14 June 2010 (2 pages)
5 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Stuart Macdougall on 14 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 September 2009Return made up to 14/06/09; full list of members (3 pages)
29 September 2009Return made up to 14/06/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 December 2008Return made up to 14/06/08; full list of members (3 pages)
11 December 2008Return made up to 14/06/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)