TIMBERCRAFT BUILDERS LTD

C/O Horizon Ca C/O Horizon Ca, Glasgow, G3 7QL, Scotland
StatusACTIVE
Company No.SC565463
CategoryPrivate Limited Company
Incorporated09 May 2017
Age7 years, 19 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

GAMES PRESS LTD

255 STAINES ROAD,MIDDLESEX,TW18 2RS

Number:04058848
Status:ACTIVE
Category:Private Limited Company

PROTECH ALLWEATHER LIMITED

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

SL015747 LP

SUITE 1437,GLASGOW,G2 1QX

Number:SL015747
Status:ACTIVE
Category:Limited Partnership

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