Advanced company searchLink opens in new window

PHILIP & BRUCE (TIMBER), LIMITED

Company number SC012503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2011 4.26(Scot) Return of final meeting of voluntary winding up
12 Aug 2011 AD01 Registered office address changed from 99 Harmony Row Glasgow G51 3LH on 12 August 2011
12 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-04
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
20 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 12,423
18 Feb 2011 AP01 Appointment of Mr Alun Roy Oxenham as a director
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
06 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Christopher Kenward as a director
06 Sep 2010 TM01 Termination of appointment of Peter Hindle as a director
24 Jun 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
23 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Christopher Gabriel Kenward on 10 June 2010
09 Jun 2010 CH01 Director's details changed for Peter Hindle on 8 June 2010
29 Apr 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
16 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
10 Sep 2009 288c Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
15 May 2009 363a Return made up to 14/05/09; full list of members
26 Feb 2009 288a Director appointed thierry lambert
22 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
14 May 2008 363a Return made up to 14/05/08; full list of members
22 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
16 May 2007 363a Return made up to 14/05/07; full list of members