Company NameSteven Brand Joinery Ltd
DirectorSteven William Brand
Company StatusActive
Company NumberSC481935
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven William Brand
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 3-4 Dalfaber Industrial Estate
Aviemore
PH22 1ST
Scotland
Director NameMr Steven William Brand
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Craigie Avenue
Boat Of Garten
PH24 3BL
Scotland
Director NameMiss Lynnsey Baard
Date of BirthJanuary 1989 (Born 35 years ago)
NationalitySouth African
StatusResigned
Appointed18 August 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Craigie Avenue
Boat Of Garten
Inverness-Shire
PH24 3BL
Scotland

Contact

Websitewww.stevenbrand.com
Telephone020 78369222
Telephone regionLondon

Location

Registered AddressUnit 10
3-4 Dalfaber Industrial Estate
Aviemore
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

1 at £1Lynnsey Baard
100.00%
Ordinary

Financials

Year2014
Net Worth£10,901
Cash£22,755
Current Liabilities£63,680

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
7 December 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
22 August 2023Change of details for Mr Steven William Brand as a person with significant control on 22 August 2023 (2 pages)
22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
8 December 2022Change of details for Mr Steven William Brand as a person with significant control on 6 November 2022 (2 pages)
8 December 2022Director's details changed for Mr Steven William Brand on 6 December 2022 (2 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 August 2022Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to Unit 10 3-4 Dalfaber Industrial Estate Aviemore PH22 1st on 23 August 2022 (1 page)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
26 August 2019Director's details changed for Mr Steven William Brand on 19 August 2019 (2 pages)
26 August 2019Change of details for Mr Steven William Brand as a person with significant control on 19 August 2019 (2 pages)
26 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Change of details for Mr Steven William Brand as a person with significant control on 18 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Steven William Brand on 18 August 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
5 December 2018Registered office address changed from 15-17 High Street Kingussie PH21 1HS to 216 West George Street Glasgow G2 2PQ on 5 December 2018 (1 page)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
7 August 2018Notification of Steven William Brand as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Lynnsey Baard as a director on 31 July 2018 (1 page)
31 July 2018Cessation of Lynssey Baard as a person with significant control on 31 July 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Appointment of Mr Steven William Brand as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Steven William Brand as a director on 13 November 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 October 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
18 August 2014Appointment of Miss Lynnsey Baard as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Miss Lynnsey Baard as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Steven Brand as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Steven Brand as a director on 18 August 2014 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(22 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(22 pages)