Company NameDundee Joinery Ltd.
Company StatusDissolved
Company NumberSC390595
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Nigel Rae Squire
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 26 March 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address17 Lorne Crescent
Monifieth
Dundee
DD5 4DY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(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
Appointed20 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Brian Murray Cruickshank
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.dundeejoinery.co.uk
Telephone01382 858289
Telephone regionDundee

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brian Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth£85,743
Cash£109,671
Current Liabilities£184,589

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Registered office address changed from 42 Dudhope Crescent Road Dundee DD1 5RR to 138 Nethergate Dundee DD1 4ED on 29 February 2016 (1 page)
17 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Appointment of Mr Nigel Rae Squire as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Brian Murray Cruickshank as a director on 31 March 2015 (1 page)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
25 February 2011Registered office address changed from Unit 9 Angus Works Tannadice Street Dundee DD3 7PT Scotland on 25 February 2011 (1 page)
26 January 2011Termination of appointment of Peter Trainer as a director (1 page)
26 January 2011Termination of appointment of Susan Mcintosh as a director (1 page)
26 January 2011Appointment of Mr Brian Murray Cruickshank as a director (2 pages)
26 January 2011Termination of appointment of Peter Trainer as a secretary (1 page)
20 December 2010Incorporation (24 pages)