Company NameGREG Stewart Joiners And Builders Ltd
DirectorAndrew Brodie
Company StatusLiquidation
Company NumberSC466306
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Previous NameFour Seasons Furniture And Carpentry Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Brodie
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Greg Neil Stewart
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleFurniture Maker
Country of ResidenceScotland
Correspondence Address101 101
Rose Street South Lane
Edinburgh
Midlothian
EH2 3JG
Scotland
Secretary NameMs Michelle Louise Thomas
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Redrow Cottages
Pathhead
EH37 5UQ
Scotland
Director NameMiss Kelly Margaret Stewart
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Redrow Cottages
Pathhead
EH37 5UQ
Scotland
Director NameMr Greg Neil Stewart
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 101
Rose Street South Lane
Edinburgh
Midlothian
EH2 3JG
Scotland

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1000 at £0.003Michelle Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£5,763
Cash£1,028
Current Liabilities£5,640

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2018 (6 years, 2 months ago)
Next Return Due15 February 2019 (overdue)

Filing History

30 May 2022Registered office address changed from 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG United Kingdom to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022 (2 pages)
23 December 2019Court order in a winding-up (& Court Order attachment) (4 pages)
4 September 2019Order of court - dissolution void (2 pages)
21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2019Appointment of Mr Andrew Brodie as a director on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of Greg Neil Stewart as a director on 23 January 2019 (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2018Voluntary strike-off action has been suspended (1 page)
11 December 2018Application to strike the company off the register (4 pages)
3 December 2018Termination of appointment of Greg Neil Stewart as a director on 30 November 2018 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 December 2018Cessation of Greg Neil Stewart as a person with significant control on 3 December 2018 (1 page)
3 December 2018Appointment of Mr Greg Neil Stewart as a director on 3 December 2018 (2 pages)
30 August 2018Registered office address changed from 4 Redrow Cottages Pathhead EH37 5UQ to 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 30 August 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
(3 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
(3 pages)
3 March 2016Termination of appointment of Kelly Margaret Stewart as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Kelly Margaret Stewart as a director on 3 March 2016 (1 page)
27 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 3
(3 pages)
27 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 3
(3 pages)
19 November 2015Termination of appointment of Michelle Louise Thomas as a secretary on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Michelle Louise Thomas as a secretary on 18 November 2015 (1 page)
19 November 2015Appointment of Miss Kelly Margaret Stewart as a director on 18 November 2015 (2 pages)
19 November 2015Appointment of Miss Kelly Margaret Stewart as a director on 18 November 2015 (2 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3
(3 pages)
17 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 3
(3 pages)
18 July 2014Registered office address changed from 2 Ford Cottages Humbie East Lothian EH36 5PE Scotland to 4 Redrow Cottages Pathhead EH37 5UQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 2 Ford Cottages Humbie East Lothian EH36 5PE Scotland to 4 Redrow Cottages Pathhead EH37 5UQ on 18 July 2014 (1 page)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)