Glasgow
G2 2ND
Scotland
Secretary Name | Mrs Susan Taylor |
---|---|
Status | Current |
Appointed | 05 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 225 West George Street Glasgow G2 2ND Scotland |
Director Name | Mrs Linda O'Hare Coulson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Happy Valley Road Blackburn Bathgate West Lothian EH47 7RA Scotland |
Director Name | Bellwether Green Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 11 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Bg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 August 2019) |
Correspondence Address | 225 West George Street Glasgow G2 2ND Scotland |
Website | timberframeworks.com |
---|
Registered Address | 225 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
4.2k at £1 | Daniel Mcallister 7.00% Ordinary |
---|---|
4.2k at £1 | Linda Coulson 7.00% Ordinary |
4.2k at £1 | Lynn Munro 7.00% Ordinary |
16.5k at £1 | Gordon Taylor 27.50% Ordinary |
10k at £1 | Fraser Ralston 16.67% Ordinary |
10k at £1 | Gillian Ralston 16.67% Ordinary |
10k at £1 | Thomas Ralston 16.67% Ordinary |
900 at £1 | Kevin Fernie 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,848 |
Cash | £586,836 |
Current Liabilities | £1,018,668 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
4 November 2008 | Delivered on: 7 November 2008 Persons entitled: Thomas Borland Ralston Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Full accounts made up to 30 September 2022 (25 pages) |
26 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
9 October 2019 | Notification of Susan Taylor as a person with significant control on 5 August 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
7 August 2019 | Resolutions
|
6 August 2019 | Appointment of Mrs Susan Taylor as a secretary on 5 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Bg Secretaries Limited as a secretary on 5 August 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Cancellation of shares. Statement of capital on 5 March 2019
|
26 March 2019 | Purchase of own shares. (2 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Change of details for Mr Gordon Charles Taylor as a person with significant control on 25 April 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 October 2017 | Change of details for Mr Gordon Charles Taylor as a person with significant control on 25 April 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
22 September 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2017 | Satisfaction of charge 1 in full (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 June 2017 | Purchase of own shares. (3 pages) |
5 June 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
5 June 2017 | Purchase of own shares. (3 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
5 June 2017 | Resolutions
|
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
17 August 2016 | Second filing of the annual return made up to 26 September 2013 (22 pages) |
17 August 2016 | Second filing of the annual return made up to 26 September 2015 (22 pages) |
17 August 2016 | Second filing of the annual return made up to 26 September 2014 (22 pages) |
17 August 2016 | Second filing of the annual return made up to 26 September 2014 (22 pages) |
17 August 2016 | Second filing of the annual return made up to 26 September 2015 (22 pages) |
17 August 2016 | Second filing of the annual return made up to 26 September 2013 (22 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2015 | Annual return Statement of capital on 2015-10-19
Statement of capital on 2016-08-17
|
19 October 2015 | Secretary's details changed for Bg Secretaries Limited on 26 September 2015 (1 page) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Secretary's details changed for Bg Secretaries Limited on 26 September 2015 (1 page) |
19 October 2015 | Annual return Statement of capital on 2015-10-19
Statement of capital on 2016-08-17
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 November 2013 | Registered office address changed from 11 Park Circus Glasgow G3 6AX on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from 11 Park Circus Glasgow G3 6AX on 12 November 2013 (2 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (16 pages) |
25 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (16 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
20 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 October 2010 | Director's details changed for Gordon Charles Taylor on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Bg Secretaries Limited on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Gordon Charles Taylor on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Bg Secretaries Limited on 26 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 11 woodside crescent glasgow G3 7UL (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 11 woodside crescent glasgow G3 7UL (1 page) |
3 June 2009 | Appointment terminated director linda coulson (1 page) |
3 June 2009 | Appointment terminated director linda coulson (1 page) |
10 December 2008 | Ad 04/12/08\gbp si 10000@1=10000\gbp ic 50000/60000\ (2 pages) |
10 December 2008 | Ad 04/12/08\gbp si 10000@1=10000\gbp ic 50000/60000\ (2 pages) |
14 November 2008 | Ad 04/11/08\gbp si 49820@1=49820\gbp ic 180/50000\ (3 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Gbp nc 10000/60000\04/11/08 (1 page) |
14 November 2008 | Gbp nc 10000/60000\04/11/08 (1 page) |
14 November 2008 | Ad 04/11/08\gbp si 49820@1=49820\gbp ic 180/50000\ (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 November 2008 | Company name changed ram 205 LIMITED\certificate issued on 06/11/08 (2 pages) |
6 November 2008 | Company name changed ram 205 LIMITED\certificate issued on 06/11/08 (2 pages) |
6 November 2008 | Ad 21/10/08\gbp si 179@1=179\gbp ic 1/180\ (2 pages) |
6 November 2008 | Ad 21/10/08\gbp si 179@1=179\gbp ic 1/180\ (2 pages) |
31 October 2008 | Secretary appointed bg secretaries LIMITED (1 page) |
31 October 2008 | Secretary appointed bg secretaries LIMITED (1 page) |
24 October 2008 | Appointment terminated director bellwether green LIMITED (1 page) |
24 October 2008 | Appointment terminated director bellwether green LIMITED (1 page) |
23 October 2008 | Director appointed linda o'hare coulson (1 page) |
23 October 2008 | Director appointed gordon charles taylor (1 page) |
23 October 2008 | Director appointed gordon charles taylor (1 page) |
23 October 2008 | Director appointed linda o'hare coulson (1 page) |
26 September 2008 | Incorporation (18 pages) |
26 September 2008 | Incorporation (18 pages) |