GREG STEWART JOINERS AND BUILDERS LTD

Company Documents

DateDescription
04/09/194 September 2019 ORDER OF COURT - DISSOLUTION VOID

View Document

21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ANDREW BRODIE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREG STEWART

View Document

18/12/1818 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 APPLICATION FOR STRIKING-OFF

View Document

03/12/183 December 2018 CESSATION OF GREG NEIL STEWART AS A PSC

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR GREG STEWART

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR GREG NEIL STEWART

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 4 REDROW COTTAGES PATHHEAD EH37 5UQ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

01/10/161 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED FOUR SEASONS FURNITURE AND CARPENTRY LIMITED CERTIFICATE ISSUED ON 11/08/16

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY STEWART

View Document

27/02/1627 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE THOMAS

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MISS KELLY MARGARET STEWART

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/01/1517 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 2 FORD COTTAGES HUMBIE EAST LOTHIAN EH36 5PE SCOTLAND

View Document

23/12/1323 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company