TIMBERED LIFE LTD

9-13 Alfred Street, Stromness, KW16 3DF, Scotland
StatusDISSOLVED
Company No.SC579001
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 7 months
JurisdictionScotland
Dissolution08 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCRYL (UK) LIMITED

KNIGHTLANDS,NORTH BENFLEET, WICKFORD,SS12 9JR

Number:05203908
Status:ACTIVE
Category:Private Limited Company

EVENTIMM LTD

UNIT 11 TRADE CITY BUSINESS PARK,UXBRIDGE,UB8 2DB

Number:11476231
Status:ACTIVE
Category:Private Limited Company

J.E. LAWRENCE AND SON LIMITED

WILLOW WOOD,DYFED,SA63 4UN

Number:00588404
Status:ACTIVE
Category:Private Limited Company

MISTER TOM BIRD LIMITED

52 CHESTER WAY,KENNINGTON,SE11 4UR

Number:08616120
Status:ACTIVE
Category:Private Limited Company

ROHINI INVESTMENTS LIMITED

55 PINE RIDGE,CARSHALTON,SM5 4QQ

Number:11948194
Status:ACTIVE
Category:Private Limited Company

SIMPLEMARK LTD

COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF

Number:04003284
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