Company NameS I R Joinery Ltd.
DirectorSimon Paul Flame
Company StatusActive - Proposal to Strike off
Company NumberSC401921
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Simon Paul Flame
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBroxmouth House Broxmouth
Dunbar
EH42 1QW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePhyllis Reid
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWestburn Belhelvie
Balmedie
Aberdeenshire
AB23 8YL
Scotland
Director NameMr Paul Anthony Mitchell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Workshop Belhelvie
Balmedie
Aberdeenshire
AB23 8YL
Scotland
Director NameMr Simon Paul Flame
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(11 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 October 2022)
RoleInvestor & Landowner
Country of ResidenceScotland
Correspondence AddressBroxmouth House Broxmouth Park
Dunbar
East Lothian
EH42 1QW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sirjoinery.co.uk

Location

Registered AddressBroxmouth Estate
Dunbar
East Lothian
EH42 1QW
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2013
Net Worth£17,994
Cash£2
Current Liabilities£286,281

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
21 June 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 June 2023Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Broxmouth Estate Dunbar East Lothian EH42 1QW on 21 June 2023 (1 page)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2022Termination of appointment of Phyllis Reid as a director on 25 October 2022 (1 page)
25 October 2022Cessation of Phyllis Reid as a person with significant control on 25 October 2022 (1 page)
25 October 2022Appointment of Mr Simon Paul Flame as a director on 25 October 2022 (2 pages)
20 October 2022Termination of appointment of Simon Paul Flame as a director on 20 October 2022 (1 page)
19 October 2022Termination of appointment of Paul Anthony Mitchell as a director on 12 October 2022 (1 page)
19 October 2022Appointment of Mr Simon Paul Flame as a director on 10 October 2022 (2 pages)
14 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
15 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
18 January 2021Appointment of Mr Paul Anthony Mitchell as a director on 14 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 July 2018Notification of Steven Reid as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Notification of Phyllis Reid as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Confirmation statement made on 4 July 2018 with updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Phyllis Reid as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Phyllis Reid as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Phyllis Reid as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
12 July 2011Appointment of Phyllis Reid as a director (3 pages)
12 July 2011Appointment of Phyllis Reid as a director (3 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 June 2011Incorporation (23 pages)
20 June 2011Incorporation (23 pages)