Advanced company searchLink opens in new window

STEWART AND GRAHAM JOINERS LIMITED

Company number SC214094

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS01 Application to strike the company off the register
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 31 May 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 May 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
15 Feb 2017 AD01 Registered office address changed from C/O Nisbet Accountancy Services 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 15 February 2017
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
08 Apr 2016 MR01 Registration of charge SC2140940002, created on 7 April 2016
23 Mar 2016 CERTNM Company name changed william reid joiners LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
10 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 3
05 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Aug 2015 TM01 Termination of appointment of William Reid as a director on 13 August 2015
17 Aug 2015 TM02 Termination of appointment of Rosemary Helen Reid as a secretary on 13 August 2015
05 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
26 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Sep 2014 AD01 Registered office address changed from 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD Scotland to C/O Nisbet Accountancy Services 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA on 4 September 2014
15 Aug 2014 AD01 Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 14 Gladstone Avenue Johnstone Renfrewshire PA5 0RD on 15 August 2014