Company Information for P J GREEN BUILDING AND JOINERY LIMITED
Unit 7b Pentland Industrial Estate, PENTLAND INDUSTRIAL ESTATE, Loanhead, MIDLOTHIAN, EH20 9QH,
|
Company Registration Number
SC231627
Private Limited Company
Active |
Company Name | |
---|---|
P J GREEN BUILDING AND JOINERY LIMITED | |
Legal Registered Office | |
Unit 7b Pentland Industrial Estate PENTLAND INDUSTRIAL ESTATE Loanhead MIDLOTHIAN EH20 9QH Other companies in EH3 | |
Company Number | SC231627 | |
---|---|---|
Company ID Number | SC231627 | |
Date formed | 2002-05-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-05-17 | |
Return next due | 2025-05-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-25 15:30:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP JOHN GREEN |
||
ALEXANDER SUTHERLAND ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN YOUNG AND CO LIMITED |
Company Secretary | ||
DUNCAN YOUNG AND CO LIMITED |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENS BUILDING SERVICES (SCOTLAND) LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM 7-11 Melville Street Edinburgh EH3 7PE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN GREEN / 24/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN GREEN / 24/04/2018 | |
AD03 | Registers moved to registered inspection location of Commerce House South Street Elgin Moray IV30 1JE | |
AD02 | Register inspection address changed to Commerce House South Street Elgin Moray IV30 1JE | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander Sutherland Robertson on 2014-05-16 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Phillip John Green on 2010-01-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DUNCAN YOUNG AND CO LIMITED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN GREEN / 15/12/2009 | |
363a | RETURN MADE UP TO 17/05/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 18/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
88(2)R | AD 15/09/03--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P J GREEN BUILDING AND JOINERY LIMITED
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as P J GREEN BUILDING AND JOINERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |