Company NameGardiner Builders Limited
DirectorsJohn William Gardiner and Natalea Gardiner
Company StatusActive
Company NumberSC316451
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn William Gardiner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameNatalea Gardiner
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Andrew George Gardiner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Secretary NameMr Andrew George Gardiner
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleBuilder
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1John Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth£12,935
Cash£50,351
Current Liabilities£155,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
18 April 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
10 May 2022Compulsory strike-off action has been discontinued (1 page)
9 May 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
1 June 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
9 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Appointment of Natalea Gardiner as a director on 3 September 2014 (5 pages)
18 September 2014Appointment of Natalea Gardiner as a director on 3 September 2014 (5 pages)
18 September 2014Appointment of Natalea Gardiner as a director on 3 September 2014 (5 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Andrew Gardiner as a secretary (2 pages)
30 July 2012Termination of appointment of Andrew Gardiner as a secretary (2 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Secretary's details changed for Mr Andrew George Gardiner on 13 February 2011 (1 page)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
8 March 2011Secretary's details changed for Mr Andrew George Gardiner on 13 February 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Termination of appointment of Andrew Gardiner as a director (1 page)
30 September 2010Termination of appointment of Andrew Gardiner as a director (1 page)
17 February 2010Director's details changed for John William Gardiner on 31 January 2010 (2 pages)
17 February 2010Secretary's details changed for Andrew George Gardiner on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Andrew George Gardiner on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Andrew George Gardiner on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Andrew George Gardiner on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for John William Gardiner on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Andrew George Gardiner on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Director and secretary's change of particulars / andrew gardiner / 01/11/2007 (1 page)
19 February 2009Director and secretary's change of particulars / andrew gardiner / 01/11/2007 (1 page)
19 February 2009Director's change of particulars / john gardiner / 01/11/2007 (1 page)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Director's change of particulars / john gardiner / 01/11/2007 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
10 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
7 April 2008Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page)
7 April 2008Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / john gardiner / 07/04/2008 (1 page)
7 April 2008Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / john gardiner / 07/04/2008 (1 page)
7 April 2008Director and secretary's change of particulars / andrew gardiner / 07/04/2008 (1 page)
31 March 2008Return made up to 13/02/08; full list of members (4 pages)
31 March 2008Return made up to 13/02/08; full list of members (4 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)