North Joiners Ltd FALKIRK


North Joiners started in year 2007 as Private Limited Company with registration number SC317389. The North Joiners company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Falkirk at 2 Melville Street. Postal code: FK1 1HZ.

At the moment there are 3 directors in the the firm, namely John M., Mark M. and Scott M.. In addition one secretary - John M. - is with the company. As of 28 March 2024, there were 2 ex directors - Hogg Johnston Directors Ltd., Mark K. and others listed below. There were no ex secretaries.

North Joiners Ltd Address / Contact

Office Address 2 Melville Street
Town Falkirk
Post code FK1 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317389
Date of Incorporation Tue, 27th Feb 2007
Industry Joinery installation
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

John M.

Position: Secretary

Appointed: 27 February 2007

John M.

Position: Director

Appointed: 27 February 2007

Mark M.

Position: Director

Appointed: 27 February 2007

Scott M.

Position: Director

Appointed: 27 February 2007

Hogg Johnston Directors Ltd.

Position: Director

Appointed: 27 February 2007

Resigned: 27 February 2007

Mark K.

Position: Director

Appointed: 27 February 2007

Resigned: 05 February 2016

Hogg Johnston Secretaries Ltd.

Position: Corporate Secretary

Appointed: 27 February 2007

Resigned: 27 February 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Scott M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-7176 7889 7237 0015 0971 473       
Balance Sheet
Cash Bank In Hand 1015 3098 7125715 748       
Cash Bank On Hand     5 74825 7113 9866 9699 9265 7557 9958 132
Current Assets1 22112 28418 49022 33418 47327 49442 14839 05917 61321 01015 25923 08426 878
Debtors1 22112 18313 18113 62217 90221 74616 43735 07310 64411 0849 50415 08918 746
Property Plant Equipment     5 1194 4622 6282 0311 57411 9889 0296 802
Tangible Fixed Assets     5 119       
Net Assets Liabilities         7 5845 3292 3702 497
Other Debtors         11 0849 50415 08917 005
Net Assets Liabilities Including Pension Asset Liability-7176 7889 7237 0015 097        
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve-7216 7849 7196 9975 0931 469       
Shareholder Funds-7176 7889 7237 0015 0971 473       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 7063 2135 0475 6446 1014 3607 3199 546
Average Number Employees During Period      3333333
Creditors     31 14045 11127 62611 45015 0008 3337 0074 856
Creditors Due Within One Year1 9385 4968 76715 33313 37631 140       
Increase From Depreciation Charge For Year Property Plant Equipment      1 5071 8345974574 0762 9592 227
Net Current Assets Liabilities-7176 7889 7237 0015 097-3 646-2 96311 4336 1636 0101 674348551
Number Shares Allotted444444       
Number Shares Issued Fully Paid      4666666
Other Creditors     17 06018 1101 6002 1524 2465 0387 9277 635
Other Taxation Social Security Payable     14 08027 00126 0269 29810 7546 88012 80916 692
Par Value Share1111111111111
Property Plant Equipment Gross Cost     6 8257 6757 6757 6757 67516 34816 348 
Share Capital Allotted Called Up Paid444444       
Tangible Fixed Assets Additions     6 825       
Tangible Fixed Assets Cost Or Valuation     6 825       
Tangible Fixed Assets Depreciation     1 706       
Tangible Fixed Assets Depreciation Charged In Period     1 706       
Total Additions Including From Business Combinations Property Plant Equipment      850   15 498  
Total Assets Less Current Liabilities-7176 7889 7237 0015 0971 4731 49914 0618 1947 58413 6629 3777 353
Trade Debtors Trade Receivables     21 74616 43735 07310 644   1 741
Bank Borrowings Overdrafts          8 3337 0074 856
Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 817  
Disposals Property Plant Equipment          6 825  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 27th February 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements