Advanced company searchLink opens in new window

INDEX TIMBER & BUILDING SUPPLIES LIMITED

Company number SC133069

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)
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
21 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 25,000
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 Feb 2014 AP01 Appointment of Mr John Peter Carter as a director
14 Jan 2014 TM01 Termination of appointment of Geoffrey Cooper as a director
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 25,000
07 May 2013 AP01 Appointment of Anthony Buffin as a director
15 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
06 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
16 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
18 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AD01 Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch Scotland G66 1XG Scotland on 23 December 2010
21 Dec 2010 AD01 Registered office address changed from Southbank House 1 Strathkelvin Place Kirkintilloch Glasgow G66 1XH on 21 December 2010
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
25 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Aug 2009 363a Return made up to 25/07/09; full list of members
29 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007