Advanced company searchLink opens in new window

TIMAC LIMITED

Company number SC241334

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 Feb 2005 363s Return made up to 18/12/04; full list of members
14 Sep 2004 AA Total exemption full accounts made up to 31 December 2003
12 Jul 2004 410(Scot) Partic of mort/charge *
20 Apr 2004 410(Scot) Partic of mort/charge *
26 Feb 2004 288a New secretary appointed
26 Feb 2004 288b Secretary resigned
31 Jan 2004 410(Scot) Partic of mort/charge *
29 Jan 2004 287 Registered office changed on 29/01/04 from: 50 albany street edinburgh midlothian EH1 3QR
13 Jan 2004 363s Return made up to 18/12/03; full list of members
09 Apr 2003 287 Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP
06 Mar 2003 410(Scot) Partic of mort/charge *
14 Jan 2003 288a New secretary appointed
14 Jan 2003 288a New director appointed
14 Jan 2003 288a New director appointed
20 Dec 2002 287 Registered office changed on 20/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
20 Dec 2002 288b Director resigned
20 Dec 2002 288b Secretary resigned
19 Dec 2002 CERTNM Company name changed kirkcrest LIMITED\certificate issued on 19/12/02
19 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2002 NEWINC Incorporation