PETER THOMAS JOINERS & BUILDERS LIMITED
Status | DISSOLVED |
Company No. | SC272857 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 8 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
PETER THOMAS JOINERS & BUILDERS LIMITED is an dissolved private limited company with number SC272857. It was incorporated 19 years, 8 months, 29 days ago, on 02 September 2004 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is 1 Auchingramont Road, Hamilton, ML3 6JP, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Change to a person with significant control
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-25
Psc name: Mr Thomas Bailkoski
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Old address: 16 Haddow Street Hamilton ML3 7HX Scotland
Change date: 2019-09-25
New address: 1 Auchingramont Road Hamilton ML3 6JP
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-13
New address: 16 Haddow Street Hamilton ML3 7HX
Old address: 18 Avon Street Hamilton ML3 7JW
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts amended with made up date
Date: 08 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 08 Apr 2013
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 08 Apr 2013
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Thomas Bailkoski
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 19 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 05/03/07 from: atkinson donnelly ca 117 cadzow street hamilton ML3 6JA
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 09/02/05 from: 5 ormiston drive hamilton ML3 8AS
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 ST PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 09594634 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | 04028880 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HIGHLAND HOUSE,BURGESS HILL,RH15 9TN
Number: | 11300757 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PENN CLOSE,CRAWLEY,RH11 7TT
Number: | 11823918 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE CRAFT 4 U COMMUNITY INTEREST COMPANY
126 FOREST ROAD,SOUTHPORT,PR8 6HX
Number: | 09759075 |
Status: | ACTIVE |
Category: | Community Interest Company |
3 LUGGIE GROVE,GLASGOW,G66 3AP
Number: | SC592689 |
Status: | ACTIVE |
Category: | Private Limited Company |