Advanced company searchLink opens in new window

TIMBERBUSH ENTERPRISES LTD.

Company number SC363300

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)
11 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 Sep 2013 TM02 Termination of appointment of Robert Carmichael as a secretary
13 Aug 2013 AAMD Amended accounts made up to 31 July 2012
04 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
30 May 2013 AD01 Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 30 May 2013
19 Oct 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Oct 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Robert Owen Johnson on 30 July 2010
18 Aug 2010 CH01 Director's details changed for Lisa Nyala Boodoo on 30 July 2010
28 Sep 2009 88(2) Ad 01/08/09\gbp si 80@1=80\gbp ic 1/81\
27 Aug 2009 288a Director appointed robert owen johnson
27 Aug 2009 288a Secretary appointed robert george carmichael
27 Aug 2009 288a Director appointed lisa nyala boodoo
10 Aug 2009 288b Appointment terminated secretary peter trainer
10 Aug 2009 288b Appointment terminated director peter trainer
10 Aug 2009 288b Appointment terminated director susan mcintosh
30 Jul 2009 NEWINC Incorporation