ROBERTRYAN TIMBER ENGINEERING LIMITED
Company number SC189308
- Company Overview for ROBERTRYAN TIMBER ENGINEERING LIMITED (SC189308)
- Filing history for ROBERTRYAN TIMBER ENGINEERING LIMITED (SC189308)
- People for ROBERTRYAN TIMBER ENGINEERING LIMITED (SC189308)
- Charges for ROBERTRYAN TIMBER ENGINEERING LIMITED (SC189308)
- More for ROBERTRYAN TIMBER ENGINEERING LIMITED (SC189308)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
10 Apr 2024 | AD01 | Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Unit 6 Nobel Workshops, Nobel Business Park Ardeer Stevenston Ayrshire KA20 3LN on 10 April 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
05 Jun 2023 | PSC01 | Notification of Robert Kirkwood as a person with significant control on 5 June 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Jul 2022 | PSC07 | Cessation of Simpson Developments Ayshire Limited as a person with significant control on 12 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Malcolm George Simpson as a director on 11 July 2022 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
04 Apr 2019 | PSC02 | Notification of Simpson Developments Ayshire Limited as a person with significant control on 2 November 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Malcolm George Simpson as a director on 2 November 2018 | |
07 Nov 2018 | MR04 | Satisfaction of charge 7 in full | |
12 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
11 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2018 | MR04 | Satisfaction of charge 8 in full | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates |