- Company Overview for SHAWFIELD TIMBER LTD (SC383491)
- Filing history for SHAWFIELD TIMBER LTD (SC383491)
- People for SHAWFIELD TIMBER LTD (SC383491)
- Charges for SHAWFIELD TIMBER LTD (SC383491)
- More for SHAWFIELD TIMBER LTD (SC383491)
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) |
---|---|---|---|
03 Dec 2016 | 466(Scot) | Alterations to floating charge 1 | |
24 Nov 2016 | MR01 | Registration of charge SC3834910002, created on 3 November 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Mar 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 October 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr Stewart Thomson Frew on 1 June 2011 | |
14 Jul 2011 | AP01 | Appointment of Mr Christopher Frew as a director | |
09 Mar 2011 | AD01 | Registered office address changed from 75 Stanley St Glasgow G41 1JA Scotland on 9 March 2011 | |
14 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2010 | CERTNM |
Company name changed east end timber LTD\certificate issued on 15/11/10
|
|
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | NEWINC |
Incorporation
|