TIMBERED LIFE LTD
Status | DISSOLVED |
Company No. | SC579001 |
Category | Private Limited Company |
Incorporated | 16 Oct 2017 |
Age | 6 years, 7 months |
Jurisdiction | Scotland |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 8 days |
SUMMARY
TIMBERED LIFE LTD is an dissolved private limited company with number SC579001. It was incorporated 6 years, 7 months ago, on 16 October 2017 and it was dissolved 2 years, 2 months, 8 days ago, on 08 March 2022. The company address is 9-13 Alfred Street, Stromness, KW16 3DF, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-10
Officer name: Mr Steven Paul Spence
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Paul Spence
Change date: 2021-08-10
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
New address: 9-13 Alfred Street Stromness KW16 3DF
Change date: 2021-08-23
Old address: Scarrataing Sandwick Stromness KW16 3JB Scotland
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-22
Officer name: Mr Steven Paul Spence
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-22
Psc name: Mr Steven Paul Spence
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: 7 Gylers Road Dirleton North Berwick East Lothian EH39 5EZ Scotland
New address: Scarrataing Sandwick Stromness KW16 3JB
Change date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2018
Action Date: 25 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-25
Old address: 1 Castlemains Cottages Gifford Haddington East Lothian EH41 4PL Scotland
New address: 7 Gylers Road Dirleton North Berwick East Lothian EH39 5EZ
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
New address: 1 Castlemains Cottages Gifford Haddington East Lothian EH41 4PL
Old address: 1 Castlemains Cottages Gifford Haddington East Lothian EH41 4PL Scotland
Change date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
New address: 1 Castlemains Cottages Gifford Haddington East Lothian EH41 4PL
Old address: 7 Newmains Holding Drem North Berwick East Lothian EH39 5BL United Kingdom
Documents
Resolution
Date: 06 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
KNIGHTLANDS,NORTH BENFLEET, WICKFORD,SS12 9JR
Number: | 05203908 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 TRADE CITY BUSINESS PARK,UXBRIDGE,UB8 2DB
Number: | 11476231 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW WOOD,DYFED,SA63 4UN
Number: | 00588404 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CHESTER WAY,KENNINGTON,SE11 4UR
Number: | 08616120 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PINE RIDGE,CARSHALTON,SM5 4QQ
Number: | 11948194 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF
Number: | 04003284 |
Status: | ACTIVE |
Category: | Private Limited Company |