TIMBERCRAFT BUILDERS LTD
Status | ACTIVE |
Company No. | SC565463 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 7 years, 19 days |
Jurisdiction | Scotland |
SUMMARY
TIMBERCRAFT BUILDERS LTD is an active private limited company with number SC565463. It was incorporated 7 years, 19 days ago, on 09 May 2017. The company address is C/O Horizon Ca C/O Horizon Ca, Glasgow, G3 7QL, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-24
New address: C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL
Old address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change person director company with change date
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Henry Dowie Brown
Change date: 2023-08-16
Documents
Change to a person with significant control
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Romana Taddei
Change date: 2023-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-16
Old address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland
New address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Henry Dowie Brown
Appointment date: 2023-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Malcom Henry Dowie Brown
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Malcom Henry Downie Brown
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-16
Psc name: Ms Romana Taddei
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Romana Taddei
Change date: 2023-02-16
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-16
Officer name: Mr Malcom Henry Downie Brown
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Romana Taddei
Change date: 2021-02-10
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-10
Psc name: Ms Romana Taddei
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Old address: 11 Somerset Place Glasgow G3 7JT Scotland
New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
Change date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
New address: 11 Somerset Place Glasgow G3 7JT
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Romano Taddei
Change date: 2020-09-08
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Change registered office address company with date old address new address
Date: 06 May 2019
Action Date: 06 May 2019
Category: Address
Type: AD01
New address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT
Change date: 2019-05-06
Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-11
Officer name: Ms Romana Taddei
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-09
Officer name: James Stuart Mcmeekin
Documents
Change registered office address company with date old address new address
Date: 09 May 2017
Action Date: 09 May 2017
Category: Address
Type: AD01
New address: 24 Beresford Terrace Ayr KA7 2EG
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Change date: 2017-05-09
Documents
Termination secretary company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Termination date: 2017-05-09
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-09
Officer name: Cosec Limited
Documents
Some Companies
CLOCKWORK MECHANICAL SERVICES LTD
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 10241514 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPYGROUND COURT RESIDENTS ASSOCIATION LIMITED
3 COPYGROUND COURT,HIGH WYCOMBE,HP12 3HG
Number: | 02379327 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
255 STAINES ROAD,MIDDLESEX,TW18 2RS
Number: | 04058848 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,60 CHARTER ROW,S1 3FZ
Number: | 04698865 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROSE GAS PLUMBING AND HEATING LTD
65 COPPICE ROAD,CRADLEY HEATH,B64 7LW
Number: | 11708775 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1437,GLASGOW,G2 1QX
Number: | SL015747 |
Status: | ACTIVE |
Category: | Limited Partnership |