ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED
Company number SC240058
- Company Overview for ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED (SC240058)
- Filing history for ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED (SC240058)
- People for ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED (SC240058)
- Charges for ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED (SC240058)
- More for ST ANDREWS TIMBER & BUILDING SUPPLIES (WEST) LIMITED (SC240058)
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
|
|
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
|
|
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
|
|
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
|
|
27 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
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 |