- Company Overview for TIMBER1 LIMITED (SC557422)
- Filing history for TIMBER1 LIMITED (SC557422)
- People for TIMBER1 LIMITED (SC557422)
- More for TIMBER1 LIMITED (SC557422)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | RP04TM01 | Second filing for the termination of Andrew Mccusker as a director | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2018 | AD01 | Registered office address changed from 33 Bairds Crescent, Allanshaw Industrial Estate Hamilton ML3 9FD Scotland to 6 Silverbanks Road Cambuslang Glasgow G72 7FJ on 19 June 2018 | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 May 2017 | TM01 |
Termination of appointment of Andrew James Mccusker as a director on 1 May 2017
|
|
19 May 2017 | AP01 | Appointment of Mr John Semple as a director on 1 April 2017 | |
08 May 2017 | AD01 | Registered office address changed from Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ Scotland to 33 Bairds Crescent, Allanshaw Industrial Estate Hamilton ML3 9FD on 8 May 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|