STEWART AND GRAHAM JOINERS LIMITED
Company number SC214094
- Company Overview for STEWART AND GRAHAM JOINERS LIMITED (SC214094)
- Filing history for STEWART AND GRAHAM JOINERS LIMITED (SC214094)
- People for STEWART AND GRAHAM JOINERS LIMITED (SC214094)
- Charges for STEWART AND GRAHAM JOINERS LIMITED (SC214094)
- More for STEWART AND GRAHAM JOINERS LIMITED (SC214094)
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
|
|
10 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
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
|
|
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 |