Advanced company searchLink opens in new window

TIMBUCTU TIMBER LTD.

Company number SC409410

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)
26 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AP03 Appointment of Ms Beverley Yule Buchan as a secretary on 1 January 2015
25 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
25 Nov 2013 CH01 Director's details changed for David Alexander Bellany on 11 December 2012
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AD01 Registered office address changed from 253 West Road Fraserburgh Aberdeenshire AB43 9NQ Scotland on 3 January 2013
18 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for David Alexander Bellany on 14 June 2012
03 Jul 2012 AD01 Registered office address changed from 61 Dee Village Millburn Street Aberdeen AB11 6SZ United Kingdom on 3 July 2012
01 Jun 2012 CH01 Director's details changed for David Alexander Bellamy on 1 June 2012
14 Nov 2011 AP01 Appointment of David Alexander Bellamy as a director
14 Nov 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 10
19 Oct 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
19 Oct 2011 TM01 Termination of appointment of Stephen Mabbott as a director
14 Oct 2011 NEWINC Incorporation