About

Registered Number: SC535617
Date of Incorporation: 17/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: 1 D Anchor Lane, Dundee, Angus, DD1 5BT,

 

Scots Pride Joinery Ltd was registered on 17 May 2016, it's status is listed as "Active". The current directors of Scots Pride Joinery Ltd are listed as Middleton, John, Fawkes, John, Barclay, Abigail, Fawkes, John, Fawkes, John, Mclennan, Clarke, Osak, Pawel, Osak, Pawel, Osak, Pawel, Osak, Pawel, Osak, Pawel at Companies House. We don't currently know the number of employees at Scots Pride Joinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWKES, John 27 August 2020 - 1
BARCLAY, Abigail 30 April 2017 06 June 2017 1
FAWKES, John 18 January 2019 30 October 2019 1
FAWKES, John 26 March 2017 23 October 2017 1
MCLENNAN, Clarke 17 May 2016 20 May 2016 1
OSAK, Pawel 30 October 2019 27 August 2020 1
OSAK, Pawel 25 July 2018 18 January 2019 1
OSAK, Pawel 23 July 2018 25 July 2018 1
OSAK, Pawel 23 October 2017 01 January 2018 1
OSAK, Pawel 17 May 2016 26 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, John 27 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AP01 - Appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
DISS40 - Notice of striking-off action discontinued 04 June 2019
PSC08 - N/A 03 June 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 02 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AD01 - Change of registered office address 08 January 2019
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 26 March 2017
AD01 - Change of registered office address 26 March 2017
AD01 - Change of registered office address 05 June 2016
AP03 - Appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 20 May 2016
NEWINC - New incorporation documents 17 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.