Company NameCNC Timber Manufacturing Ltd.
DirectorDavid West Urquhart
Company StatusActive
Company NumberSC238563
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David West Urquhart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameChristine Wilson Urquhart
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christine Urquhart
50.00%
Ordinary
1 at £1David Urquhart
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

21 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
2 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
18 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Christine Wilson Urquhart on 23 October 2010 (1 page)
11 April 2011Secretary's details changed for Christine Wilson Urquhart on 23 October 2010 (1 page)
11 April 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2010Director's details changed for David West Urquhart on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for David West Urquhart on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David West Urquhart on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2009Return made up to 23/10/08; full list of members (3 pages)
13 January 2009Return made up to 23/10/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 November 2007Return made up to 23/10/07; full list of members (2 pages)
8 November 2007Return made up to 23/10/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 December 2006Return made up to 23/10/06; full list of members (2 pages)
22 December 2006Return made up to 23/10/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
9 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Return made up to 23/10/05; full list of members (6 pages)
26 October 2005Return made up to 23/10/05; full list of members (6 pages)
21 February 2005Return made up to 23/10/04; full list of members (6 pages)
21 February 2005Return made up to 23/10/04; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 October 2003Return made up to 23/10/03; full list of members (6 pages)
16 October 2003Return made up to 23/10/03; full list of members (6 pages)
14 November 2002Registered office changed on 14/11/02 from: 1A cluny sqaure buckie banffshire AB5 1AH (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1A cluny sqaure buckie banffshire AB5 1AH (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
23 October 2002Incorporation (17 pages)
23 October 2002Incorporation (17 pages)