S I R JOINERY LTD.: Filings
Overview
| Company Name | S I R JOINERY LTD. |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | SC401921 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for S I R JOINERY LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 28 pages | AM10(Scot) | ||||||||||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||
Notice of Administrator's proposal | 33 pages | AM03(Scot) | ||||||||||
Registered office address changed from Broxmouth Estate Dunbar East Lothian EH42 1QW Scotland to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on Feb 11, 2025 | 3 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of an administrator | 6 pages | AM01(Scot) | ||||||||||
Termination of appointment of Steven Ingram Reid as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Ingram Reid as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Ingram Reid as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Ingram Reid as a director on Jun 20, 2011 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Broxmouth Estate Dunbar East Lothian EH42 1QW on Jun 21, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Phyllis Reid as a person with significant control on Oct 25, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Phyllis Reid as a director on Oct 25, 2022 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0