ST. ANDREWS TIMBER & BUILDING SUPPLIES (HOLDINGS) LIMITED

44 Kings Haugh 44 Kings Haugh, Edinburgh, EH16 5UY, Scotland
StatusACTIVE
Company No.SC520551
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 25 days
JurisdictionScotland

SUMMARY

ST. ANDREWS TIMBER & BUILDING SUPPLIES (HOLDINGS) LIMITED is an active private limited company with number SC520551. It was incorporated 8 years, 6 months, 25 days ago, on 18 November 2015. The company address is 44 Kings Haugh 44 Kings Haugh, Edinburgh, EH16 5UY, Scotland.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-02

Psc name: St. Andrews Timber & Building Supplies Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Cockburn Robinson

Cessation date: 2023-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-02

Psc name: Andrew Clark Barr

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Clark Barr

Termination date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Andrew Clark Barr

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 04 Jul 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-08

Charge number: SC5205510003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-08

Charge number: SC5205510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5205510001

Charge creation date: 2016-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: 44 Kings Haugh Prestonfield Park Edinburgh EH16 5UY

Old address: 44 King's Haugh South Gyle Edinburgh Midlothian EH16 5UY United Kingdom

Change date: 2016-01-11

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABYAD LIMITED

27 GRASMERE AVENUE,LONDON,W3 6JT

Number:07055621
Status:ACTIVE
Category:Private Limited Company

APACHE CATERING LIMITED

41 LYNDEN GATE PARK,CRAIGAVON,BT63 5YJ

Number:NI656420
Status:ACTIVE
Category:Private Limited Company

BOUTIQUE 1 LIMITED

28 BRUTON STREET,LONDON,W1J 6QW

Number:08986204
Status:ACTIVE
Category:Private Limited Company

KIOM LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:06233099
Status:ACTIVE
Category:Private Limited Company

MERCIA POWER RESPONSE (SANDY LANE) LIMITED

C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG

Number:10269414
Status:ACTIVE
Category:Private Limited Company

RHW CONSULTANCY LIMITED

5 CRANFORD RISE,ESHER,KT10 9NG

Number:10937859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source