STEPHEN GARDINER CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Particulars of variation of rights attached to shares

View Document

30/01/2530 January 2025 Change of share class name or designation

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Director's details changed for Mrs Gemma Gardiner on 2023-04-29

View Document

03/05/233 May 2023 Director's details changed for Mr Marc Stephen Gardiner on 2023-04-29

View Document

03/05/233 May 2023 Director's details changed for Mr Richard Mark Bullen on 2023-04-29

View Document

03/05/233 May 2023 Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to C/O Drummond Laurie Ltd Algo Business Centre Glenearn Road Perth Ph2 Onj on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mrs Angela Bullen on 2023-04-29

View Document

03/05/233 May 2023 Director's details changed for Mr Stephen Brodie Gardiner on 2023-04-29

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2226 January 2022 Director's details changed for Mr Marc Stephen Gardiner on 2022-01-26

View Document

26/01/2226 January 2022 Notification of a person with significant control statement

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-19

View Document

06/01/226 January 2022 Cessation of Stephen Brodie Gardiner as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Cessation of Hilary Crosby Gardiner as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Hilary Crosby Gardiner as a director on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Hilary Crosby Gardiner as a secretary on 2021-12-20

View Document

06/01/226 January 2022 Appointment of Mrs Gemma Gardiner as a director on 2021-12-20

View Document

06/01/226 January 2022 Appointment of Mr Marc Stephen Gardiner as a director on 2021-12-20

View Document

06/01/226 January 2022 Appointment of Mr Richard Mark Bullen as a director on 2021-12-20

View Document

06/01/226 January 2022 Appointment of Mrs Angela Bullen as a director on 2021-12-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

09/11/179 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/05/1328 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/05/124 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CROSBY GARDINER / 22/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRODIE GARDINER / 22/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CROSBY GARDINER / 22/04/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 PARTIC OF MORT/CHARGE *****

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 PARTIC OF MORT/CHARGE *****

View Document

06/05/036 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: BROWNS MANAGEMENT ACCOUNTING PARTNERSHIP 61 GEORGE STREET PERTH PH1 5LB

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: BROWNS MANAGEMENT , ACCOUNTING PARTNERSHIP 61 GEORGE STREET PERTH PH1 5LB

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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