Company NameIdeal Joinery Services (Edinburgh) Ltd
DirectorBarry Rogan
Company StatusActive
Company NumberSC414698
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Barry Rogan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodburn Street
Dalkeith
EH22 2EN
Scotland
Director NameMr Barry Rogan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Secretary NameUrquhart Taylor & Co (Corporation)
StatusResigned
Appointed17 January 2012(same day as company formation)
Correspondence Address6 Stuart House
Eskmills
Musselburgh
EH21 7PE
Scotland

Location

Registered AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Barry Rogan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,470
Cash£1,206
Current Liabilities£2,993

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Barry Rogan as a person with significant control on 6 January 2023 (2 pages)
29 January 2023Appointment of Mr Barry Rogan as a director on 17 January 2012 (2 pages)
29 January 2023Termination of appointment of Barry Rogan as a director on 17 January 2012 (1 page)
25 January 2023Change of details for Mr Barry Rogan as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Barry Rogan on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Barry Rogan as a director on 17 August 2022 (1 page)
30 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
17 August 2022Appointment of Mr Barry Rogan as a director on 17 August 2022 (2 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
18 February 2021Registered office address changed from Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 18 February 2021 (1 page)
21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 March 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX on 9 March 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
16 November 2015Termination of appointment of Urquhart Taylor & Co as a secretary on 1 November 2015 (1 page)
16 November 2015Termination of appointment of Urquhart Taylor & Co as a secretary on 1 November 2015 (1 page)
16 November 2015Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE to 14 Rutland Square Edinburgh EH1 2BD on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 6 Stuart House Eskmills Musselburgh EH21 7PE to 14 Rutland Square Edinburgh EH1 2BD on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Urquhart Taylor & Co as a secretary on 1 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)