Company NamePiggot's Joinery Services Limited
DirectorsMoraig Piggot and Simon Piggot
Company StatusActive
Company NumberSC367430
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Previous NamesPiggot's Joinery Services Limited and Piggot's Building Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMoraig Piggot
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(6 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director NameMr Simon Piggot
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(6 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Moraig Piggot
50.00%
Ordinary
50 at £1Simon Piggot
50.00%
Ordinary

Financials

Year2014
Net Worth£260
Cash£2,709
Current Liabilities£38,949

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
28 December 2017Second filing of Confirmation Statement dated 26/10/2017 (4 pages)
28 December 2017Second filing of Confirmation Statement dated 26/10/2017 (4 pages)
28 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
28 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 28/12/2017
(3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 28/12/2017
(3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
14 January 2014Company name changed piggot's building services LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Company name changed piggot's building services LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
15 January 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Company name changed piggot's joinery services LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed piggot's joinery services LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Moraig Piggot on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Simon Piggot on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Moraig Piggot on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Simon Piggot on 31 October 2011 (2 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Moraig Pigot on 31 October 2010 (2 pages)
11 November 2010Director's details changed for Moraig Pigot on 31 October 2010 (2 pages)
14 November 2009Appointment of Moraig Pigot as a director (3 pages)
14 November 2009Appointment of Simon Piggot as a director (3 pages)
14 November 2009Appointment of Simon Piggot as a director (3 pages)
14 November 2009Appointment of Moraig Pigot as a director (3 pages)
10 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
10 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
10 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
10 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
10 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
10 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
26 October 2009Incorporation (23 pages)
26 October 2009Incorporation (23 pages)