STEPHEN GARDINER CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-22 with updates |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Particulars of variation of rights attached to shares |
30/01/2530 January 2025 | Change of share class name or designation |
24/01/2524 January 2025 | Resolutions |
24/01/2524 January 2025 | Memorandum and Articles of Association |
24/01/2524 January 2025 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Director's details changed for Mrs Gemma Gardiner on 2023-04-29 |
03/05/233 May 2023 | Director's details changed for Mr Marc Stephen Gardiner on 2023-04-29 |
03/05/233 May 2023 | Director's details changed for Mr Richard Mark Bullen on 2023-04-29 |
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 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
03/05/233 May 2023 | Director's details changed for Mrs Angela Bullen on 2023-04-29 |
03/05/233 May 2023 | Director's details changed for Mr Stephen Brodie Gardiner on 2023-04-29 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-06-30 |
26/01/2226 January 2022 | Director's details changed for Mr Marc Stephen Gardiner on 2022-01-26 |
26/01/2226 January 2022 | Notification of a person with significant control statement |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2021-12-19 |
06/01/226 January 2022 | Cessation of Stephen Brodie Gardiner as a person with significant control on 2021-12-20 |
06/01/226 January 2022 | Cessation of Hilary Crosby Gardiner as a person with significant control on 2021-12-20 |
06/01/226 January 2022 | Termination of appointment of Hilary Crosby Gardiner as a director on 2021-12-20 |
06/01/226 January 2022 | Termination of appointment of Hilary Crosby Gardiner as a secretary on 2021-12-20 |
06/01/226 January 2022 | Appointment of Mrs Gemma Gardiner as a director on 2021-12-20 |
06/01/226 January 2022 | Appointment of Mr Marc Stephen Gardiner as a director on 2021-12-20 |
06/01/226 January 2022 | Appointment of Mr Richard Mark Bullen as a director on 2021-12-20 |
06/01/226 January 2022 | Appointment of Mrs Angela Bullen as a director on 2021-12-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
09/11/189 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
09/11/179 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/05/1419 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/05/1328 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/05/124 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HILARY CROSBY GARDINER / 22/04/2010 |
19/05/1019 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRODIE GARDINER / 22/04/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CROSBY GARDINER / 22/04/2010 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
11/05/0611 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/05/045 May 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | PARTIC OF MORT/CHARGE ***** |
05/01/045 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
23/05/0323 May 2003 | PARTIC OF MORT/CHARGE ***** |
06/05/036 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | NEW SECRETARY APPOINTED |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: BROWNS MANAGEMENT ACCOUNTING PARTNERSHIP 61 GEORGE STREET PERTH PH1 5LB |
26/04/0226 April 2002 | DIRECTOR RESIGNED |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: BROWNS MANAGEMENT , ACCOUNTING PARTNERSHIP 61 GEORGE STREET PERTH PH1 5LB |
26/04/0226 April 2002 | SECRETARY RESIGNED |
22/04/0222 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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