- Company Overview for THORNBRIDGE SAWMILLS LIMITED (SC188920)
- Filing history for THORNBRIDGE SAWMILLS LIMITED (SC188920)
- People for THORNBRIDGE SAWMILLS LIMITED (SC188920)
- Charges for THORNBRIDGE SAWMILLS LIMITED (SC188920)
- More for THORNBRIDGE SAWMILLS LIMITED (SC188920)
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) |
---|---|---|---|
08 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
19 Jul 2018 | 466(Scot) | Alterations to floating charge SC1889200008 | |
19 Jul 2018 | 466(Scot) | Alterations to floating charge SC1889200006 | |
04 Jun 2018 | AP01 | Appointment of John Alexander George Douglas as a director on 1 June 2018 | |
12 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
19 Feb 2018 | MR01 | Registration of charge SC1889200011, created on 14 February 2018 | |
08 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
08 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Dec 2017 | PSC07 | Cessation of Derek Gordon Easton as a person with significant control on 7 November 2017 | |
04 Dec 2017 | PSC07 | Cessation of John Inglis Kerr as a person with significant control on 7 November 2017 | |
04 Dec 2017 | PSC07 | Cessation of Alexander Bruce Muirhead as a person with significant control on 7 November 2017 | |
04 Dec 2017 | PSC05 | Change of details for Cairngorm Acquisitions Iii Midco Limited as a person with significant control on 7 November 2017 | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | 466(Scot) | Alterations to floating charge SC1889200006 | |
24 Nov 2017 | 466(Scot) | Alterations to floating charge SC1889200008 | |
22 Nov 2017 | MR01 | Registration of charge SC1889200009, created on 17 November 2017 | |
22 Nov 2017 | MR01 | Registration of charge SC1889200010, created on 17 November 2017 | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 7 November 2017
|
|
21 Nov 2017 | PSC02 | Notification of Cairngorm Acquisitions Iii Midco Limited as a person with significant control on 7 November 2017 | |
21 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/09/2016 | |
17 Nov 2017 | MR01 | Registration of charge SC1889200008, created on 7 November 2017 | |
14 Nov 2017 | MR01 | Registration of charge SC1889200007, created on 7 November 2017 | |
13 Nov 2017 | MR01 | Registration of charge SC1889200006, created on 7 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Stuart Whiteford as a director on 7 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Neil Mcgill as a director on 7 November 2017 |