Advanced company searchLink opens in new window

ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED

Company number SC240058

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)
02 Nov 2016 AD01 Registered office address changed from 44 Kings Haugh Prestonfield Park Edinburgh EH16 5UY Scotland to Phoenix Mill 107 Ferguslie Paisley PA1 2UZ on 2 November 2016
13 Jul 2016 AD01 Registered office address changed from Phoenix Mill 107 Ferguslie Paisley PA1 2UZ to 44 Kings Haugh Prestonfield Park Edinburgh EH16 5UY on 13 July 2016
13 Jul 2016 AP01 Appointment of Mr Andrew Clark Barr as a director on 5 July 2016
13 Jul 2016 AP01 Appointment of Mr Ronald Cockburn Robinson as a director on 5 July 2016
13 Jul 2016 TM01 Termination of appointment of Alistair John Wilkie as a director on 5 July 2016
13 Jul 2016 TM01 Termination of appointment of Margaret Ann Speirs as a director on 5 July 2016
13 Jul 2016 TM02 Termination of appointment of Lynda Hunter Wilkie as a secretary on 5 July 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,100
02 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,100
05 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,100
03 Sep 2013 AP01 Appointment of Mrs Margaret Ann Speirs as a director
04 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create "a" shares with share rights described in m/a 01/12/2012
27 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 10,100.00
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Alistair John Wilkie on 25 November 2009