Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SKS JOINERY LIMITED
Company Information for

SKS JOINERY LIMITED

THE CLOCK TOWER, 1 ABBEY PLACE, JEDBURGH, TD8 6BE,
Company Registration Number
SC237743
Private Limited Company
Active

Company Overview

About Sks Joinery Ltd
SKS JOINERY LIMITED was founded on 2002-10-07 and has its registered office in Jedburgh. The organisation's status is listed as "Active". Sks Joinery Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKS JOINERY LIMITED
 
Legal Registered Office
THE CLOCK TOWER
1 ABBEY PLACE
JEDBURGH
TD8 6BE
Other companies in TD5
 
Filing Information
Company Number SC237743
Company ID Number SC237743
Date formed 2002-10-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB671071844  GB341444719  
Last Datalog update: 2024-04-07 04:26:35
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SKS JOINERY LIMITED
The following companies were found which have the same name as SKS JOINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKS JOINERY SCOTLAND LIMITED 1/1, 33 DALMARNOCK ROAD GLASGOW SCOTLAND G73 1AE Dissolved Company formed on the 2016-03-14

Company Officers of SKS JOINERY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH SUDLOW
Company Secretary 2002-10-07
JOANNE ELIZABETH SUDLOW
Director 2002-10-07
RYAN STANLEY JAMES SUDLOW
Director 2016-02-25
STEPHEN KENNETH SUDLOW
Director 2002-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY SUDLOW
Director 2004-04-01 2009-10-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-10-07 2002-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE SC2377430002
2023-10-10CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28Previous accounting period extended from 30/10/22 TO 31/10/22
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-07SECRETARY'S DETAILS CHNAGED FOR JOANNE ELIZABETH SUDLOW on 2022-10-07
2022-10-07Director's details changed for Joanne Elizabeth Sudlow on 2022-10-07
2022-10-07Director's details changed for Mr Stephen Kenneth Sudlow on 2022-10-07
2022-10-07Change of details for Mr Stephen Kenneth Sudlow as a person with significant control on 2022-09-09
2021-11-30CH01Director's details changed for Mr Ryan Stanley James Sudlow on 2021-11-30
2021-10-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07PSC04Change of details for Mr Stephen Kenneth Sudlow as a person with significant control on 2021-02-03
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-07CH01Director's details changed for Joanne Elizabeth Sudlow on 2021-02-03
2021-10-07CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE ELIZABETH SUDLOW on 2021-02-03
2021-09-23SH0131/03/20 STATEMENT OF CAPITAL GBP 110
2021-09-20CH01Director's details changed for Mr Ryan Stanley James Sudlow on 2021-09-20
2021-07-30AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-11-18CH01Director's details changed for Stephen Kenneth Sudlow on 2019-07-29
2019-11-18PSC04Change of details for Mr Stephen Kenneth Sudlow as a person with significant control on 2019-07-29
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Treetops Hartrigge Jedburgh Roxburghshire TD8 6TF
2018-10-12CH01Director's details changed for Joanne Elizabeth Sudlow on 2018-04-25
2018-10-12PSC04Change of details for Mr Stephen Kenneth Sudlow as a person with significant control on 2018-04-25
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 11/01/2017
2017-10-09PSC04Change of details for Mr Stephen Kenneth Sudlow as a person with significant control on 2017-01-11
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 11/01/2017
2017-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 11/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 11/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STANLEY JAMES SUDLOW / 11/07/2016
2016-02-25AP01DIRECTOR APPOINTED MR RYAN STANLEY JAMES SUDLOW
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM The Workshop Main Street Morebattle Kelso Roxburghshire TD5 8QQ
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE ELIZABETH SUDLOW on 2014-11-21
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 21/11/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 24/11/2014
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0107/10/14 ANNUAL RETURN FULL LIST
2014-07-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-16AR0107/10/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 21/03/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 21/03/2013
2013-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 21/03/2013
2013-07-16AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-06AR0107/10/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 31/10/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 31/10/2012
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 31/10/2012
2012-10-12AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-10-18AR0107/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 01/10/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 01/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 01/10/2011
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SUDLOW
2010-10-26AR0107/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 07/10/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 07/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 07/10/2010
2010-07-23AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-03AR0107/10/09 FULL LIST
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 1 MAIN STREET MOREBATTLE KELSO ROXBURGHSHIRE TD5 8QQ
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SUDLOW / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY SUDLOW / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SUDLOW / 01/10/2009
2009-11-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-09-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: KIRK WYND, HEUGHHEAD LANE MOREBATTLE KELSO ROXBURGHSHIRE TD5 8QN
2005-12-12363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-07288aNEW DIRECTOR APPOINTED
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-11-10363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-10-23363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-10-08ELRESS386 DISP APP AUDS 07/10/02
2002-10-08ELRESS366A DISP HOLDING AGM 07/10/02
2002-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to SKS JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKS JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-11-01 £ 70,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SKS JOINERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Current Assets 2011-11-01 £ 103,438
Debtors 2011-11-01 £ 103,438
Fixed Assets 2011-11-01 £ 35,242
Shareholder Funds 2011-11-01 £ 68,092
Tangible Fixed Assets 2011-11-01 £ 35,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKS JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKS JOINERY LIMITED
Trademarks
We have not found any records of SKS JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKS JOINERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as SKS JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where SKS JOINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKS JOINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKS JOINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TD8 6BE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1