Company NameTimber Frameworks (Alba) Limited
DirectorGordon Charles Taylor
Company StatusActive
Company NumberSC349165
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Previous NameRam 205 Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Gordon Charles Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(3 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address225 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMrs Susan Taylor
StatusCurrent
Appointed05 August 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address225 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Linda O'Hare Coulson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 weeks, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Happy Valley Road
Blackburn
Bathgate
West Lothian
EH47 7RA
Scotland
Director NameBellwether Green Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameBg Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2008(3 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 05 August 2019)
Correspondence Address225 West George Street
Glasgow
G2 2ND
Scotland

Contact

Websitetimberframeworks.com

Location

Registered Address225 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.2k at £1Daniel Mcallister
7.00%
Ordinary
4.2k at £1Linda Coulson
7.00%
Ordinary
4.2k at £1Lynn Munro
7.00%
Ordinary
16.5k at £1Gordon Taylor
27.50%
Ordinary
10k at £1Fraser Ralston
16.67%
Ordinary
10k at £1Gillian Ralston
16.67%
Ordinary
10k at £1Thomas Ralston
16.67%
Ordinary
900 at £1Kevin Fernie
1.50%
Ordinary

Financials

Year2014
Net Worth£720,848
Cash£586,836
Current Liabilities£1,018,668

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

4 November 2008Delivered 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

Filing History

4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
20 June 2023Full accounts made up to 30 September 2022 (25 pages)
26 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
9 October 2019Notification of Susan Taylor as a person with significant control on 5 August 2019 (2 pages)
9 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
7 August 2019Resolutions
  • RES13 ‐ Company business resolved by sole director 05/08/2019
(2 pages)
6 August 2019Appointment of Mrs Susan Taylor as a secretary on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Bg Secretaries Limited as a secretary on 5 August 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
26 March 2019Resolutions
  • RES13 ‐ Following share buyback, cancellation of shares approved 04/03/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 March 2019Cancellation of shares. Statement of capital on 5 March 2019
  • GBP 29,100
(6 pages)
26 March 2019Purchase of own shares. (2 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Change of details for Mr Gordon Charles Taylor as a person with significant control on 25 April 2017 (2 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Change of details for Mr Gordon Charles Taylor as a person with significant control on 25 April 2017 (2 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
22 September 2017Satisfaction of charge 1 in full (1 page)
22 September 2017Satisfaction of charge 1 in full (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Purchase of own shares. (3 pages)
5 June 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 30,000
(4 pages)
5 June 2017Purchase of own shares. (3 pages)
5 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 30,000
(4 pages)
5 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
17 August 2016Second filing of the annual return made up to 26 September 2013 (22 pages)
17 August 2016Second filing of the annual return made up to 26 September 2015 (22 pages)
17 August 2016Second filing of the annual return made up to 26 September 2014 (22 pages)
17 August 2016Second filing of the annual return made up to 26 September 2014 (22 pages)
17 August 2016Second filing of the annual return made up to 26 September 2015 (22 pages)
17 August 2016Second filing of the annual return made up to 26 September 2013 (22 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return
Statement of capital on 2015-10-19
  • GBP 60,000

Statement of capital on 2016-08-17
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
19 October 2015Secretary's details changed for Bg Secretaries Limited on 26 September 2015 (1 page)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60,000
(4 pages)
19 October 2015Secretary's details changed for Bg Secretaries Limited on 26 September 2015 (1 page)
19 October 2015Annual return
Statement of capital on 2015-10-19
  • GBP 60,000

Statement of capital on 2016-08-17
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 November 2013Registered office address changed from 11 Park Circus Glasgow G3 6AX on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from 11 Park Circus Glasgow G3 6AX on 12 November 2013 (2 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
(4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 60,000
(4 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 June 2012Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (16 pages)
25 June 2012Second filing of AR01 previously delivered to Companies House made up to 26 September 2011 (16 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2012
(5 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2012
(5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 October 2010Director's details changed for Gordon Charles Taylor on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Bg Secretaries Limited on 26 September 2010 (2 pages)
7 October 2010Director's details changed for Gordon Charles Taylor on 26 September 2010 (2 pages)
7 October 2010Secretary's details changed for Bg Secretaries Limited on 26 September 2010 (2 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
30 July 2009Registered office changed on 30/07/2009 from 11 woodside crescent glasgow G3 7UL (1 page)
30 July 2009Registered office changed on 30/07/2009 from 11 woodside crescent glasgow G3 7UL (1 page)
3 June 2009Appointment terminated director linda coulson (1 page)
3 June 2009Appointment terminated director linda coulson (1 page)
10 December 2008Ad 04/12/08\gbp si 10000@1=10000\gbp ic 50000/60000\ (2 pages)
10 December 2008Ad 04/12/08\gbp si 10000@1=10000\gbp ic 50000/60000\ (2 pages)
14 November 2008Ad 04/11/08\gbp si 49820@1=49820\gbp ic 180/50000\ (3 pages)
14 November 2008Resolutions
  • RES13 ‐ Fully paid allotments made 04/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Resolutions
  • RES13 ‐ Fully paid allotments made 04/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Gbp nc 10000/60000\04/11/08 (1 page)
14 November 2008Gbp nc 10000/60000\04/11/08 (1 page)
14 November 2008Ad 04/11/08\gbp si 49820@1=49820\gbp ic 180/50000\ (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 November 2008Company name changed ram 205 LIMITED\certificate issued on 06/11/08 (2 pages)
6 November 2008Company name changed ram 205 LIMITED\certificate issued on 06/11/08 (2 pages)
6 November 2008Ad 21/10/08\gbp si 179@1=179\gbp ic 1/180\ (2 pages)
6 November 2008Ad 21/10/08\gbp si 179@1=179\gbp ic 1/180\ (2 pages)
31 October 2008Secretary appointed bg secretaries LIMITED (1 page)
31 October 2008Secretary appointed bg secretaries LIMITED (1 page)
24 October 2008Appointment terminated director bellwether green LIMITED (1 page)
24 October 2008Appointment terminated director bellwether green LIMITED (1 page)
23 October 2008Director appointed linda o'hare coulson (1 page)
23 October 2008Director appointed gordon charles taylor (1 page)
23 October 2008Director appointed gordon charles taylor (1 page)
23 October 2008Director appointed linda o'hare coulson (1 page)
26 September 2008Incorporation (18 pages)
26 September 2008Incorporation (18 pages)