Company NameW M Joinery Services Limited
DirectorsWayne Melvin and Victoria Elizabeth Melvin
Company StatusActive
Company NumberSC359010
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Wayne Melvin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address25 Sunnyside Avenue
Drumoak
Aberdeenshire
AB31 5EF
Scotland
Secretary NameMrs Victoria Elizabeth Melvin
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Sunnyside Avenue
Drumoak
Aberdeenshire
AB31 5EF
Scotland
Director NameMrs Victoria Elizabeth Melvin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(5 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sunnyside Avenue
Drumoak
Aberdeenshire
AB31 5EF
Scotland

Location

Registered Address25 Sunnyside Avenue
Drumoak
Aberdeenshire
AB31 5EF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

100 at £1Wayne Melvin
80.00%
Ordinary
25 at £1Victoria Elizabeth Melvin
20.00%
Ordinary

Financials

Year2014
Net Worth£208
Cash£9,462
Current Liabilities£20,777

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
8 May 2018Notification of Victoria Elizabeth Melvin as a person with significant control on 5 April 2017 (2 pages)
8 May 2018Change of details for Mr Wayne Melvin as a person with significant control on 5 April 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
10 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125
(4 pages)
21 April 2016Appointment of Mrs Victoria Elizabeth Melvin as a director on 6 April 2015 (2 pages)
21 April 2016Appointment of Mrs Victoria Elizabeth Melvin as a director on 6 April 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125
(3 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125
(3 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 125
(3 pages)
6 August 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
6 August 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 125
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 125
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 125
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 December 2011Registered office address changed from 17 Fulmar Court Newtonhill Aberdeenshire AB39 3QG on 8 December 2011 (1 page)
8 December 2011Secretary's details changed for Mrs Victoria Elizabeth Melvin on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Wayne Melvin on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mrs Victoria Elizabeth Melvin on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 17 Fulmar Court Newtonhill Aberdeenshire AB39 3QG on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Wayne Melvin on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 17 Fulmar Court Newtonhill Aberdeenshire AB39 3QG on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Wayne Melvin on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mrs Victoria Elizabeth Melvin on 8 December 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Wayne Melvin on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Wayne Melvin on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Wayne Melvin on 1 May 2010 (2 pages)
1 May 2009Incorporation (16 pages)
1 May 2009Incorporation (16 pages)