Company NameI B Joinery (Scotland) Limited
DirectorDavid Ian Blockley
Company StatusActive
Company NumberSC346506
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Ian Blockley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Crofton Drive
Renfrew
Renfrewshire
PA4 8YY
Scotland
Secretary NameLee Hayes
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
RolePersonal Assistant
Correspondence Address19 Crofton Drive
Renfrew
Renfrewshire
PA4 8YY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteibjoinery.com
Telephone07 827667182
Telephone regionMobile

Location

Registered AddressUnit 4 Station Road Industrial Estate, Station Cre
Station Crescent
Renfrew
PA4 8RA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Blockley
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,190
Cash£400
Current Liabilities£46,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

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

Filing History

18 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 September 2022Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL to Unit 4 Station Road Industrial Estate, Station Cre Station Crescent Renfrew PA4 8RA on 8 September 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Notification of David Ian Blockley as a person with significant control on 4 August 2017 (2 pages)
7 August 2017Notification of David Ian Blockley as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 1 August 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 1 August 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 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 July 2011Registered office address changed from 19 Crofton Drive Renfrew Renfrewshire PA4 8YX on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 19 Crofton Drive Renfrew Renfrewshire PA4 8YX on 28 July 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for David Blockley on 1 August 2010 (2 pages)
4 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for David Blockley on 1 August 2010 (2 pages)
4 October 2010Director's details changed for David Blockley on 1 August 2010 (2 pages)
4 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Return made up to 01/08/09; full list of members (3 pages)
3 September 2009Return made up to 01/08/09; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from 1 bridge street strathaven ML10 6AN (1 page)
23 September 2008Registered office changed on 23/09/2008 from 1 bridge street strathaven ML10 6AN (1 page)
3 September 2008Secretary appointed lee hayes (2 pages)
3 September 2008Director appointed david blockley (2 pages)
3 September 2008Secretary appointed lee hayes (2 pages)
3 September 2008Director appointed david blockley (2 pages)
8 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 August 2008Appointment terminated secretary brian reid LTD. (1 page)
8 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
8 August 2008Appointment terminated secretary brian reid LTD. (1 page)
1 August 2008Incorporation (18 pages)
1 August 2008Incorporation (18 pages)