Company NameIsaac Joinery Services Limited
DirectorGraeme John Isaac
Company StatusActive
Company NumberSC448492
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graeme John Isaac
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed25 April 2013(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland

Contact

Websitewww.devenick.com

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Graeme Isaac
100.00%
Ordinary

Financials

Year2014
Net Worth£9,310
Cash£12,789
Current Liabilities£34,378

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
26 April 2020Change of details for Graeme Issac as a person with significant control on 26 April 2020 (2 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
8 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 8 June 2018 (1 page)
8 June 2018Secretary's details changed for Infinity Secretaries Limited on 8 June 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 April 2015Director's details changed for Mr Graeme John Isaac on 3 January 2015 (2 pages)
25 April 2015Director's details changed for Mr Graeme John Isaac on 3 January 2015 (2 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
25 April 2015Director's details changed for Mr Graeme John Isaac on 3 January 2015 (2 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
26 April 2013Appointment of Mr Graeme John Isaac as a director (2 pages)
26 April 2013Appointment of Mr Graeme John Isaac as a director (2 pages)
26 April 2013Termination of appointment of Simon Cowie as a director (1 page)
26 April 2013Termination of appointment of Simon Cowie as a director (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)