Advanced company searchLink opens in new window

TIMBERA PROPERTIES MANAGEMENT LIMITED

Company number SC214176

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Dec 2014 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
24 May 2013 AA Accounts for a dormant company made up to 30 September 2012
27 Dec 2012 AR01 Annual return made up to 27 December 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
05 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
24 Sep 2010 TM02 Termination of appointment of Deborah Watters as a secretary
27 May 2010 AA Accounts for a dormant company made up to 30 September 2009
15 Mar 2010 AD01 Registered office address changed from 120 Bothwell Street Glasgow G2 7GL on 15 March 2010
01 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
09 Jan 2010 AD01 Registered office address changed from C/O Mcclure Naismith 292 St Vincent Street Glasgow G2 5TQ on 9 January 2010
10 Feb 2009 363a Return made up to 27/12/08; full list of members
10 Feb 2009 AA Accounts for a dormant company made up to 30 September 2008
10 Feb 2009 AA Accounts for a dormant company made up to 30 September 2007
20 Oct 2008 363a Return made up to 27/12/07; full list of members
25 Jan 2007 363s Return made up to 27/12/06; full list of members