Stirling
FK9 4TT
Scotland
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Craig William McKinnon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland |
Director Name | David Scott Holmes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Secretary Name | Catherine Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Avonhead Avenue Cumbernauld Lanarkshire G67 4RB Scotland |
Secretary Name | Catherine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Avonhead Avenue Cumbernauld Lanarkshire G67 4RB Scotland |
Director Name | David Colin Ingram |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Bridleways Woodcote Green Road Epsom Surrey KT18 7DN |
Director Name | Mr Walter Hecht |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2006) |
Role | Senior Partner |
Country of Residence | Scotland |
Correspondence Address | Braehead House 20 Braehead Road, Thorntonhall Glasgow Lanarkshire G74 5AQ Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Kevin Rathbone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2006) |
Role | Operations Director |
Correspondence Address | 4 St Mungos View Penicuik Midlothian EH26 8JA Scotland |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr Grant Patrick Keenan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 years after company formation) |
Appointment Duration | 8 months (resigned 01 November 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 36 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | David Scott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 66 Castle Street Duns Berwickshire TD11 3BE Scotland |
Secretary Name | Mrs Michelle Hunter Motion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | europeantimbersystems.co.uk |
---|
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
2.8m at £1 | Glas Trust Corporation Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 February 2015 | Delivered on: 19 February 2015 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
---|---|
12 February 2015 | Delivered on: 19 February 2015 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
30 December 2008 | Delivered on: 14 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2008 | Delivered on: 8 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 July 2005 | Delivered on: 30 July 2005 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 July 2004 | Delivered on: 15 July 2004 Satisfied on: 4 August 2005 Persons entitled: Cattles Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
22 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Resolutions
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Satisfaction of charge SC2440490005 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC2440490005 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC2440490006 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC2440490006 in full (4 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 February 2015 | Registration of charge SC2440490005, created on 12 February 2015 (19 pages) |
19 February 2015 | Registration of charge SC2440490006, created on 12 February 2015 (16 pages) |
19 February 2015 | Registration of charge SC2440490005, created on 12 February 2015 (19 pages) |
19 February 2015 | Registration of charge SC2440490006, created on 12 February 2015 (16 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (16 pages) |
15 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders
|
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders
|
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
23 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
23 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed mk timber systems LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Resolutions
|
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (22 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (22 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
10 September 2009 | Director appointed dominic joseph lavelle (10 pages) |
10 September 2009 | Director appointed dominic joseph lavelle (10 pages) |
25 August 2009 | Appointment terminated director david scott (1 page) |
25 August 2009 | Appointment terminated director david scott (1 page) |
21 August 2009 | Appointment terminated secretary michelle motion (1 page) |
21 August 2009 | Appointment terminated director michelle motion (1 page) |
21 August 2009 | Appointment terminated secretary michelle motion (1 page) |
21 August 2009 | Appointment terminated director michelle motion (1 page) |
11 June 2009 | Return made up to 17/02/09; full list of members (5 pages) |
11 June 2009 | Appointment terminated director devendra gandhi (1 page) |
11 June 2009 | Appointment terminated director devendra gandhi (1 page) |
11 June 2009 | Appointment terminated director remo dipre (1 page) |
11 June 2009 | Appointment terminated director remo dipre (1 page) |
11 June 2009 | Appointment terminated secretary devendra gandhi (1 page) |
11 June 2009 | Return made up to 17/02/09; full list of members (5 pages) |
11 June 2009 | Appointment terminated secretary devendra gandhi (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
27 March 2009 | Secretary appointed robin simon johnson (1 page) |
27 March 2009 | Secretary appointed robin simon johnson (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 August 2008 | Company name changed european timber systems LIMITED\certificate issued on 04/09/08 (2 pages) |
30 August 2008 | Company name changed european timber systems LIMITED\certificate issued on 04/09/08 (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
6 June 2008 | Secretary appointed michelle motion (2 pages) |
6 June 2008 | Secretary appointed michelle motion (2 pages) |
26 March 2008 | Director appointed michelle motion (2 pages) |
26 March 2008 | Director appointed michelle motion (2 pages) |
18 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
18 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
6 February 2008 | Auditor's resignation (1 page) |
6 February 2008 | Auditor's resignation (1 page) |
23 January 2008 | New director appointed (37 pages) |
23 January 2008 | New director appointed (37 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (31 pages) |
16 January 2008 | New director appointed (31 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 1-3 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page) |
21 June 2007 | Return made up to 17/02/07; full list of members
|
21 June 2007 | Return made up to 17/02/07; full list of members
|
11 January 2007 | Resolutions
|
11 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages) |
8 January 2007 | Nc inc already adjusted 19/12/06 (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Ad 19/12/06--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Nc inc already adjusted 19/12/06 (1 page) |
9 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
29 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
30 July 2005 | Partic of mort/charge * (7 pages) |
30 July 2005 | Partic of mort/charge * (7 pages) |
4 July 2005 | Return made up to 17/02/05; full list of members (8 pages) |
4 July 2005 | Return made up to 17/02/05; full list of members (8 pages) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: cheetham & co homelea house, faith avenue quarriers village bridge of weir PA11 3SX (1 page) |
5 April 2005 | New director appointed (8 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (8 pages) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 1 colvilles place kelvin industrial estate east kilbride glasgow G75 0PZ (1 page) |
15 July 2004 | Partic of mort/charge * (6 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members
|
31 March 2004 | Nc inc already adjusted 31/10/03 (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Nc inc already adjusted 31/10/03 (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Return made up to 17/02/04; full list of members
|
31 March 2004 | Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
31 March 2004 | Ad 14/11/03--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o the merk group 1 cadogan square, cadogan street glasgow G2 7HF (1 page) |
6 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
6 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 February 2004 | Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed timber kit & treatment warehouse LIMITED\certificate issued on 04/02/04 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
4 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (17 pages) |
17 February 2003 | Incorporation (17 pages) |