Advanced company searchLink opens in new window

INVERNESS TIMBER SUPPLIES LIMITED

Company number SC389775

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)
05 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 TM01 Termination of appointment of Ian James Mcdougall as a director on 16 October 2012
19 Oct 2012 TM02 Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 16 October 2012
20 Mar 2012 TM01 Termination of appointment of Scott Bruce Cardno Paterson as a director on 7 March 2012
20 Mar 2012 TM01 Termination of appointment of Garry Alexander Davidson as a director on 7 March 2012
15 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 2
11 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
26 Jan 2011 AP01 Appointment of Garry Alexander Davidson as a director
26 Jan 2011 AP01 Appointment of Donald John Macrae as a director
26 Jan 2011 AP01 Appointment of Donald Thomas Macleod as a director
26 Jan 2011 AP01 Appointment of Scott Bruce Cardno as a director
01 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted