Advanced company searchLink opens in new window

GOODWOOD TIMBER SYSTEMS LTD.

Company number SC321471

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)
17 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2013 O/C EARLY DISS Order of court for early dissolution
16 Jul 2012 AD01 Registered office address changed from Paxton House, 11 Woodside Crescent, Charing Cross Glasgow G3 7UL on 16 July 2012
12 Jul 2012 CO4.2(Scot) Court order notice of winding up
12 Jul 2012 4.2(Scot) Notice of winding up order
09 May 2012 4.9(Scot) Appointment of a provisional liquidator
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 May 2009 363a Return made up to 18/04/09; full list of members
12 May 2009 288b Appointment Terminated Director paul mcnaught
24 Apr 2009 288a Director appointed anthony john devlin
23 Apr 2009 CERTNM Company name changed birch partitioning and dry wall systems LTD.\certificate issued on 23/04/09
03 Feb 2009 AA Accounts made up to 31 March 2008
18 Aug 2008 363s Return made up to 18/04/08; full list of members
  • 363(288) ‐ Secretary resigned director resigned
18 Aug 2008 288a Director and secretary appointed fraser thomson
03 Jun 2008 CERTNM Company name changed birch fencing and decking LTD.\certificate issued on 06/06/08
03 Jun 2008 CERTNM Company name changed birch fencing and decking LTD.\certificate issued on 09/06/08
16 Jul 2007 288a New director appointed
16 Jul 2007 288a New secretary appointed;new director appointed
16 Jul 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
16 Jul 2007 88(2)R Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100
10 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association